UKBizDB.co.uk

HOUSE OF HOSPITALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:38 - 39, Preston Park Avenue, Brighton, BN1 6HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG

Secretary25 January 2006Active
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG

Director20 January 2010Active
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG

Director10 December 1996Active
38, - 39, Preston Park Avenue, Brighton, BN1 6HG

Director27 January 2016Active
St Mary's House, 38/39 Preston Park Avenue, Brighton, BN1 6HG

Director-Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR

Secretary20 July 1994Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR

Secretary20 July 1994Active
St Josephs 1 Albert Road, Bognor Regis, West Sussex, PO21 INJ

Secretary20 January 1996Active
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA

Secretary05 June 1996Active
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA

Secretary29 February 1996Active
St Benedicts Manor Road, Kemp Town, Brighton, BN2 5EA

Secretary10 March 1994Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS

Secretary21 May 1996Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS

Secretary21 July 1995Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS

Secretary01 May 1993Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TR

Director02 November 2001Active
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

Director09 December 1993Active
54 Parkside, London, SW19 5NE

Director25 January 2006Active
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

Director25 January 2006Active
Holy Cross Priory, Cross In Hand, Heathfield, TN21 0TS

Director-Active
St Mary's House, 38 Preston Park Avenue, Brighton, BN1 6HG

Director25 January 2006Active
38, - 39, Preston Park Avenue, Brighton, England, BN1 6HG

Director20 January 2010Active
Corpus Christi Priests House, Tanyard, Henfield, BN5 9PE

Director-Active
St Johns Presbytery, 59 The Avenue, Tadworth, KT20 5AB

Director-Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Change person director company.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.