UKBizDB.co.uk

HUGHES HOTELS LIMITED

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

This company is commonly known as Hughes Hotels Limited. The company was founded 25 years ago and was given the registration number 03603514. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HUGHES HOTELS LIMITED
Company Number:03603514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Trees, Sandy Lane, Romsey, SO51 0PD

Director02 August 1998Active
14 Badgers Walk, Ferndown, BH22 9QF

Secretary02 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 July 1998Active
14 Badgers Walk, Ferndown, BH22 9QF

Director02 August 1998Active
Meadowside, The Chase, Ringwood, England, BH24 2AN

Director27 June 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 July 1998Active

People with Significant Control

Mr Anthony John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:England
Address:Meadowside, The Chase, Ringwood, England, BH24 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Irene Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:14 Badgers Walk, Ferndown, England, BH22 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Oak Trees, Sandy Lane, Romsey, England, SO51 0PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-11-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.