UKBizDB.co.uk

SLEEPERZ LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thelnetham House, High Street, Thelnetham, Diss, England, IP22 1JL

Director28 March 2023Active
By The Crossways, Kelsale, Saxmundham, IP17 2PL

Director21 March 2005Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director18 May 2022Active
Dale Brow Farm, 61 Macclesfield Road, Prestbury, Macclesfield, United Kingdom, SK10 4BH

Director23 October 2007Active
8, Dewar Avenue, Kincardine, United Kingdom, FK10 4RR

Secretary22 July 2020Active
53 Staines Square, Dunstable, LU6 3JG

Secretary28 April 2005Active
53 Staines Square, Dunstable, LU6 3JG

Secretary17 December 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary21 March 2005Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary09 July 2004Active
Rowleys, Freith, Henley On Thames, RG9 6PR

Director21 March 2005Active
Fairlight End, Pett Road, Pett, TN35 4HB

Director21 March 2005Active
8, Dewar Avenue, Kincardine, United Kingdom, FK10 4RR

Director22 July 2020Active
5 Brookside, Dalham, Newmarket, CB8 8TG

Director17 December 2004Active
53 Staines Square, Dunstable, LU6 3JG

Director17 December 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 July 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 July 2004Active

People with Significant Control

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:
  • 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 (6 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
2024-03-26Annual return

Second filing of annual return with made up date.

Download
2024-03-04Annual return

Second filing of annual return with made up date.

Download
2024-03-04Annual return

Second filing of annual return with made up date.

Download
2024-03-04Annual return

Second filing of annual return with made up date.

Download
2024-03-04Annual return

Second filing of annual return with made up date.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-08-15Accounts

Change account reference date company previous shortened.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Address

Change sail address company with old address new address.

Download
2023-04-18Address

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

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-07Address

Move registers to registered office company with new address.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Change person secretary company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.