UKBizDB.co.uk

SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Howick Place, 2nd Floor, London, England, SW1P 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Howick Place, 2nd Floor, London, England, SW1P 1BB

Secretary08 October 2015Active
7, Howick Place, 2nd Floor, London, England, SW1P 1BB

Director31 July 2020Active
40, Headfort Place, London, England, SW1X 7DH

Director31 January 2014Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director31 January 2014Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director31 January 2014Active
33 Flood Street, London, SW3 5ST

Secretary26 August 2004Active
30 Dabernon Drive, Stoke Dabernon, Cobham, KT11 3JD

Secretary23 September 1993Active
Upwey, Hammer Vale, Haslemere, GU27 1QG

Secretary01 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1993Active
Portland House, Suite A 3rd Floor, Bressenden Place, London, SW1E 5BH

Director01 November 2015Active
7, Howick Place, 2nd Floor, London, England, SW1P 1BB

Director08 October 2018Active
40 Argyle Road, London, W8 7BS

Director20 December 1993Active
5 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Director20 February 2001Active
33 Flood Street, London, SW3 5ST

Director23 September 1993Active
78 Kings Road, Richmond, TW10 6EE

Director20 February 2001Active
Upwey, Hammer Vale, Haslemere, GU27 1QG

Director20 December 1993Active
5 Meads Brow, Eastbourne, BN20 7UP

Director20 December 1993Active
Portland House, Suite A 3rd Floor, Bressenden Place, London, United Kingdom, SW1E 5BH

Director23 September 1993Active
6, Nardoo Street, Willoughby, Australia,

Director26 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 August 1993Active

People with Significant Control

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:
  • 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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-02Address

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

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-19Accounts

Accounts with accounts type medium.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.