UKBizDB.co.uk

PREM HOSPITALITY LIMITED

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

This company is commonly known as Prem Hospitality Limited. The company was founded 13 years ago and was given the registration number 07638045. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PREM HOSPITALITY LIMITED
Company Number:07638045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, England, MK9 1FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Secretary20 November 2020Active
2, Gladiator Way, Ascent 4, Farnborough, England, GU14 6XN

Director20 November 2020Active
2, Gladiator Way, Ascent 4, Farnborough, England, GU14 6XN

Director08 June 2022Active
2, Gladiator Way, Ascent 4, Farnborough, England, GU14 6XN

Director19 April 2022Active
2, Gladiator Way, Ascent 4, Farnborough, England, GU14 6XN

Director01 May 2023Active
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH

Secretary20 November 2020Active
Unit 2, 7 Hatton Garden, Liverpool, United Kingdom, L3 2FE

Secretary17 May 2011Active
250, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Secretary20 May 2019Active
Wework Office, Lifeworks, St. Katharines Way, London, England, E1W 1UN

Director22 February 2019Active
58, Alexandra Park, Clane, Co.Kildare, W91 D3h3, Ireland,

Director20 May 2019Active
Wework Office, Lifeworks, St. Katharines Way, London, England, E1W 1UN

Director22 February 2019Active
Three Wishes Newtown Commons, The Ward, Meath, Ireland,

Director17 May 2011Active
5, Montpelier Place, Blackrock, Dublin, Ireland,

Director17 May 2011Active
540, Gaither Road, Suite 200, Rockville, United States,

Director22 February 2019Active
12, Lower Hatch Street, Dublin 2, Republic Of Ireland,

Corporate Director17 May 2011Active

People with Significant Control

Aramark Investments Limited
Notified on:22 February 2019
Status:Active
Country of residence:United Kingdom
Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
Raydara Holdings Dac
Notified on:17 May 2016
Status:Active
Country of residence:Ireland
Address:12, Lower Hatch Street, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-21Address

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

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Second filing of director termination with name.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.