UKBizDB.co.uk

ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED

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

This company is commonly known as Rocco Forte & Family (luxury Hotels) Limited. The company was founded 22 years ago and was given the registration number 04413112. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED
Company Number:04413112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Jermyn Street, London, SW1Y 6NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Jermyn Street, London, SW1Y 6NY

Director30 August 2018Active
70, Jermyn Street, London, SW1Y 6NY

Director19 April 2002Active
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR

Secretary19 April 2002Active
7 Melville Court, Croft Street Surrey Quays, London, SE8 5DR

Secretary19 April 2004Active
70 Jermyn Street, London, SW1Y 6NY

Secretary19 August 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary10 April 2002Active
2 Bramdean View, Edinburgh, EH10 6JX

Director11 September 2006Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director03 July 2003Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director19 April 2002Active
70, Jermyn Street, London, SW1Y 6NY

Director05 March 2014Active
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR

Director19 April 2002Active
70, Jermyn Street, London, SW1Y 6NY

Director27 May 2010Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director19 April 2002Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director26 April 2005Active
6, North Park Terrace, Edinburgh, EH4 1DP

Director17 March 2008Active
Level 1,, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director24 March 2009Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director31 January 2005Active
70 Jermyn Street, London, SW1Y 6NY

Director19 August 2004Active
70 Jermyn Street, London, SW1Y 6NY

Director29 January 2010Active
Level 1,, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director24 March 2009Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director10 April 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director10 April 2002Active

People with Significant Control

Rocco Forte Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Jermyn Street, London, United Kingdom, SW1Y 6NY
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 (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
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.