UKBizDB.co.uk

ROYAL HOTEL HOLDINGS LIMITED

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

This company is commonly known as Royal Hotel Holdings Limited. The company was founded 79 years ago and was given the registration number 00394577. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROYAL HOTEL HOLDINGS LIMITED
Company Number:00394577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1945
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:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzies Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary04 July 2018Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director-Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director04 June 2014Active
Sandcove, Pier Road, Seaview, PO34 5BL

Secretary19 October 2006Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Secretary31 July 2009Active
Haviland Cottage, 66 Madeira Road, Ventnor, PO38 1QY

Secretary08 December 1992Active
24, Roseway, Sandown, PO36 9EP

Secretary07 August 2007Active
75 High Park Road, Ryde, PO33 1BX

Secretary-Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director11 July 2012Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director03 December 2018Active
Sandlove, Pier Road, Seaview, PO34 5BL

Director07 August 2007Active
Sandlove, Pier Road, Seaview, PO34 5BL

Director-Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director-Active
Westbrook Cottage, Pondwell Hill, Ryde, PO33 1PY

Director-Active
Jasmine Cottage, High Street, Seaview, PO34 5EU

Director-Active
Brook Villa, 3 Stonelands Park, Binstead, England, PO33 3BD

Director13 February 2013Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director13 March 2015Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director12 July 2013Active
Mount Offham, Offham, West Malling, England, ME19 5PG

Director19 May 2020Active
75 High Park Road, Ryde, PO33 1BX

Director-Active

People with Significant Control

Mr William James Bailey
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Mackenzies Chartered Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-27Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-18Address

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

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.