This company is commonly known as Sleeperz Limited. The company was founded 19 years ago and was given the registration number 05175792. The firm's registered office is in LONDON. You can find them at Regus Business Centre, 16, Upper Woburn Place, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SLEEPERZ LIMITED |
---|---|---|
Company Number | : | 05175792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus Business Centre, 16, Upper Woburn Place, London, England, WC1H 0BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thelnetham House, High Street, Thelnetham, Diss, England, IP22 1JL | Director | 28 March 2023 | Active |
By The Crossways, Kelsale, Saxmundham, IP17 2PL | Director | 21 March 2005 | Active |
2, Babmaes Street, London, United Kingdom, SW1Y 6HD | Director | 18 May 2022 | Active |
Dale Brow Farm, 61 Macclesfield Road, Prestbury, Macclesfield, United Kingdom, SK10 4BH | Director | 23 October 2007 | Active |
8, Dewar Avenue, Kincardine, United Kingdom, FK10 4RR | Secretary | 22 July 2020 | Active |
53 Staines Square, Dunstable, LU6 3JG | Secretary | 28 April 2005 | Active |
53 Staines Square, Dunstable, LU6 3JG | Secretary | 17 December 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Secretary | 21 March 2005 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 09 July 2004 | Active |
Rowleys, Freith, Henley On Thames, RG9 6PR | Director | 21 March 2005 | Active |
Fairlight End, Pett Road, Pett, TN35 4HB | Director | 21 March 2005 | Active |
8, Dewar Avenue, Kincardine, United Kingdom, FK10 4RR | Director | 22 July 2020 | Active |
5 Brookside, Dalham, Newmarket, CB8 8TG | Director | 17 December 2004 | Active |
53 Staines Square, Dunstable, LU6 3JG | Director | 17 December 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 July 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 July 2004 | Active |
Sleeperz Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 13 Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-04 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-04 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-04 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-04 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Address | Change sail address company with old address new address. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Address | Move registers to registered office company with new address. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Change person secretary company with change date. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.