UKBizDB.co.uk

SOUTH OF ENGLAND HOTEL SERVICES (1946) LIMITED

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

This company is commonly known as South Of England Hotel Services (1946) Limited. The company was founded 78 years ago and was given the registration number 00407130. The firm's registered office is in TONBRIDGE. You can find them at 5 Castle Street, , Tonbridge, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH OF ENGLAND HOTEL SERVICES (1946) LIMITED
Company Number:00407130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Castle Street, Tonbridge, Kent, United Kingdom, TN9 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon Lodge, Tea Garden Lane, Rusthall, Tunbridge Wells, United Kingdom, TN3 9JH

Director-Active
139 Hastings Road, Pembury, United Kingdom, TN2 4JU

Director-Active
Peachtree Cottage, Hastings Road, Lamberhurst, England, TN3 8JG

Secretary08 September 2016Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Secretary-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director10 May 2006Active
11 Glendor Road, Hove, BN3 7AB

Director-Active
84 Beckenham Place Park, Beckenham, BR3 2BT

Director-Active

People with Significant Control

Mr David John Constantine
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Apex Partners Llp, Hildenbrook House, Tonbridge, United Kingdom, TN9 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Veronica Joy Constantine
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:139 Hastings Road, Pembury, United Kingdom, TN2 4JU
Nature of control:
  • Significant influence or control

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
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

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

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Address

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

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Address

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

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.