UKBizDB.co.uk

QUALITY HOTELS LIMITED

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

This company is commonly known as Quality Hotels Limited. The company was founded 40 years ago and was given the registration number 01796064. The firm's registered office is in LONDON. You can find them at 77 Farringdon Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:QUALITY HOTELS LIMITED
Company Number:01796064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:77 Farringdon Road, London, England, EC1M 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary26 February 2001Active
35, New Broad Street, London, England, EC2M 1NH

Director01 November 2011Active
35, New Broad Street, London, England, EC2M 1NH

Director31 July 2020Active
13005 Sunstone Court, Silver Spring, Maryland, Usa,

Secretary-Active
4332 Duncan Drive, Annandale 22003, Virginia United States, IRISH

Secretary24 June 1999Active
23 Clarelawn Avenue, London, SW14 8BE

Director26 April 1994Active
3298 Arcadia Place Nw, Washington Dc, Usa,

Director17 February 1998Active
10358 Six Pence Circle, Columbia, United States, 21044

Director-Active
12-14 Place Du General Koenig, Paris, 75017

Director22 February 1995Active
16600 Lescot Terrace, Rockville, Maryland, Usa,

Director13 June 2001Active
2nd Floor, 67-74 Saffron Hill, London, EC1N 8QX

Director18 December 2007Active
Butznickel Str 30, 6246 Schlossborn, Germany,

Director01 May 1991Active
231 Sheen Lane, Easy Sheen, London, SW14 8LY

Director02 February 1998Active
12 Queensgate Gardens, Putney, London, SW15 6JN

Director-Active
77, Farringdon Road, London, England, EC1M 3JU

Director15 July 2019Active
2nd Floor, 67-74 Saffron Hill, London, EC1N 8QX

Director06 April 2011Active
77, Farringdon Road, London, England, EC1M 3JU

Director31 March 2007Active
6404 Hill Mead Road, Bethesda, United States, 20034

Director-Active
7610 Connecticut Avenue, Chevy Chase, U S A, 20015

Director-Active

People with Significant Control

Choice Hotels International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Choice Hotels Circle, Rockville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

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

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-20Address

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

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type small.

Download
2016-01-28Auditors

Auditors resignation company.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.