UKBizDB.co.uk

IOW HOTELS LIMITED

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

This company is commonly known as Iow Hotels Limited. The company was founded 10 years ago and was given the registration number 08939740. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IOW HOTELS LIMITED
Company Number:08939740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12 Romney Place, Maidstone, Kent, ME15 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director06 July 2016Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary12 May 2014Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director14 March 2014Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director11 October 2017Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director05 March 2015Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director24 November 2014Active

People with Significant Control

Mrs Rosalind Mary Green
Notified on:23 March 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William Edward Bullock
Notified on:01 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Rmg Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mackenzies Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Barry
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-07-26Address

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

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-12-28Accounts

Change account reference date company previous extended.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.