UKBizDB.co.uk

RT HOTELS LIMITED

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

This company is commonly known as Rt Hotels Limited. The company was founded 9 years ago and was given the registration number 09068014. The firm's registered office is in SIDCUP. You can find them at 133 Station Road, , Sidcup, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RT HOTELS LIMITED
Company Number:09068014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:133 Station Road, Sidcup, Kent, DA15 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Station Road, Sidcup, DA15 7AA

Director19 December 2017Active
14-15 Main Street, Main Street, Longniddry, Scotland, EH32 0NF

Director24 August 2017Active
133, Station Road, Sidcup, England, DA15 7AA

Director03 June 2014Active
133, Station Road, Sidcup, England, DA15 7AA

Director03 June 2014Active

People with Significant Control

Easy Stay B&B, Inc.
Notified on:07 February 2018
Status:Active
Country of residence:United States
Address:8, The Green, Ste A, Kent, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alfie Holdings Limited
Notified on:06 October 2017
Status:Active
Country of residence:United Kingdom
Address:12, Stanhope Gate, London, United Kingdom, W1K 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Agnes Canning Campbell
Notified on:01 June 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:14 - 15, Main Street, Longniddry, Scotland, EH32 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.