This company is commonly known as Small Luxury Hotels Of The World Management Limited. The company was founded 30 years ago and was given the registration number 02848403. The firm's registered office is in LONDON. You can find them at 7 Howick Place, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02848403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Howick Place, 2nd Floor, London, England, SW1P 1BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Howick Place, 2nd Floor, London, England, SW1P 1BB | Secretary | 08 October 2015 | Active |
7, Howick Place, 2nd Floor, London, England, SW1P 1BB | Director | 31 July 2020 | Active |
40, Headfort Place, London, England, SW1X 7DH | Director | 31 January 2014 | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 31 January 2014 | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 31 January 2014 | Active |
33 Flood Street, London, SW3 5ST | Secretary | 26 August 2004 | Active |
30 Dabernon Drive, Stoke Dabernon, Cobham, KT11 3JD | Secretary | 23 September 1993 | Active |
Upwey, Hammer Vale, Haslemere, GU27 1QG | Secretary | 01 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 August 1993 | Active |
Portland House, Suite A 3rd Floor, Bressenden Place, London, SW1E 5BH | Director | 01 November 2015 | Active |
7, Howick Place, 2nd Floor, London, England, SW1P 1BB | Director | 08 October 2018 | Active |
40 Argyle Road, London, W8 7BS | Director | 20 December 1993 | Active |
5 Shillingridge Park, Frieth Road, Marlow, SL7 2QX | Director | 20 February 2001 | Active |
33 Flood Street, London, SW3 5ST | Director | 23 September 1993 | Active |
78 Kings Road, Richmond, TW10 6EE | Director | 20 February 2001 | Active |
Upwey, Hammer Vale, Haslemere, GU27 1QG | Director | 20 December 1993 | Active |
5 Meads Brow, Eastbourne, BN20 7UP | Director | 20 December 1993 | Active |
Portland House, Suite A 3rd Floor, Bressenden Place, London, United Kingdom, SW1E 5BH | Director | 23 September 1993 | Active |
6, Nardoo Street, Willoughby, Australia, | Director | 26 March 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 August 1993 | Active |
Hotel Investment Partners Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Howick Place, London, England, SW1P 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Accounts | Accounts with accounts type medium. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.