This company is commonly known as House Of Hospitality Limited. The company was founded 69 years ago and was given the registration number 00537743. The firm's registered office is in BRIGHTON. You can find them at 38 - 39, Preston Park Avenue, Brighton, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HOUSE OF HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 00537743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1954 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 - 39, Preston Park Avenue, Brighton, BN1 6HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG | Secretary | 25 January 2006 | Active |
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG | Director | 20 January 2010 | Active |
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG | Director | 10 December 1996 | Active |
38, - 39, Preston Park Avenue, Brighton, BN1 6HG | Director | 27 January 2016 | Active |
St Mary's House, 38/39 Preston Park Avenue, Brighton, BN1 6HG | Director | - | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR | Secretary | 20 July 1994 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR | Secretary | 20 July 1994 | Active |
St Josephs 1 Albert Road, Bognor Regis, West Sussex, PO21 INJ | Secretary | 20 January 1996 | Active |
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA | Secretary | 05 June 1996 | Active |
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA | Secretary | 29 February 1996 | Active |
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA | Secretary | 10 March 1994 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Secretary | 21 May 1996 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Secretary | 21 July 1995 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Secretary | 01 May 1993 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR | Director | 02 November 2001 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Director | - | Active |
St Josephs 1 Albert Road, Bognor Regis, West Sussex, PO21 INJ | Director | - | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Director | 09 December 1993 | Active |
54 Parkside, London, SW19 5NE | Director | 25 January 2006 | Active |
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA | Director | - | Active |
More Hall Convent, Randwick, Stroud, GL6 6EP | Director | - | Active |
The Hermitage, More Park, West Malling, ME19 6HN | Director | - | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Director | - | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Director | - | Active |
4 Meadow Road, London, SW8 1QB | Director | - | Active |
Montana, Great Barton, Bury St Edmunds, IP31 2EF | Director | 25 January 2006 | Active |
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS | Director | - | Active |
St Mary's House, 38 Preston Park Avenue, Brighton, BN1 6HG | Director | 25 January 2006 | Active |
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG | Director | 20 January 2010 | Active |
Corpus Christi Priests House, Tanyard, Henfield, BN5 9PE | Director | - | Active |
St Johns Presbytery, 59 The Avenue, Tadworth, KT20 5AB | Director | - | Active |
Sister Carmel Murtagh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Address | : | 38, - 39, Brighton, BN1 6HG |
Nature of control | : |
|
Sister Paula Tharasanthiras | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | Indian |
Address | : | 38, - 39, Brighton, BN1 6HG |
Nature of control | : |
|
Sister Thayawathy Moses | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 38, - 39, Brighton, BN1 6HG |
Nature of control | : |
|
Sister Kathryn Anne Yeeles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 38, - 39, Brighton, BN1 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Officers | Change person director company. | Download |
2019-12-12 | Officers | Change person secretary company with change date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Officers | Appoint person director company with name date. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.