UKBizDB.co.uk

SERVICE HOTELS LIMITED

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

This company is commonly known as Service Hotels Limited. The company was founded 63 years ago and was given the registration number 00670684. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SERVICE HOTELS LIMITED
Company Number:00670684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Secretary17 November 2004Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director21 June 2009Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director23 July 2020Active
6 Grass Park, Dollis Avenue, London, N3 1UB

Secretary-Active
6 Grass Park, Dollis Avenue, London, N3 1UB

Director-Active
6 Grass Park, Dollis Avenue, London, N3 1UB

Director-Active

People with Significant Control

Service Hotels 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-13Address

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

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

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

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.