UKBizDB.co.uk

SANKARA HOTELS GATWICK LIMITED

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

This company is commonly known as Sankara Hotels Gatwick Limited. The company was founded 11 years ago and was given the registration number 08309527. The firm's registered office is in BRENTFORD. You can find them at 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SANKARA HOTELS GATWICK LIMITED
Company Number:08309527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director01 March 2016Active
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director01 February 2021Active
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Secretary21 March 2017Active
78, Furtherfield, Abbots Langley, United Kingdom, WD5 0PN

Secretary27 November 2012Active
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director15 November 2016Active
Kailash, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ

Director27 November 2012Active
Kailash, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ

Director27 November 2012Active
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director01 March 2016Active
Regent House, Theobald Street, Borehamwood, England, WD6 4RS

Director19 December 2012Active

People with Significant Control

Rbh Hotel Group Limited (Bvi)
Notified on:01 January 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Coastal Building, Wickham's Cay Ii, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Accounts

Accounts with accounts type full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.