UKBizDB.co.uk

REDCORE HOSPITALITY HOLDINGS LTD

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

This company is commonly known as Redcore Hospitality Holdings Ltd. The company was founded 5 years ago and was given the registration number 11705680. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REDCORE HOSPITALITY HOLDINGS LTD
Company Number:11705680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68202 - Letting and operating of conference and exhibition centres
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director30 November 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Corporate Secretary30 November 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Corporate Director30 November 2018Active

People with Significant Control

Mr Nikitas Ghikas Vontas
Notified on:01 August 2022
Status:Active
Date of birth:September 1953
Nationality:Greek
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nikitas Ghikas Vontas
Notified on:30 March 2021
Status:Active
Date of birth:September 1963
Nationality:Greek
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Neil Edward Perry
Notified on:27 August 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Carlcor Capital Ltd
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-26Address

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

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-07Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-10Confirmation statement

Confirmation statement.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Change account reference date company current extended.

Download
2021-03-31Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Address

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

Download
2021-02-04Address

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

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.