UKBizDB.co.uk

SOUTHCREST HOTEL (REDDITCH) LIMITED

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

This company is commonly known as Southcrest Hotel (redditch) Limited. The company was founded 14 years ago and was given the registration number 06957307. The firm's registered office is in BIRMINGHAM. You can find them at Morgan Reach Chartered Certified Account Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SOUTHCREST HOTEL (REDDITCH) LIMITED
Company Number:06957307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Morgan Reach Chartered Certified Account Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morgan Reach Chartered Certified Account, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director09 July 2009Active
605 Warwick Road, Solihull, B91 1AP

Director09 July 2009Active
Caswell Haughton Drive, Shifnal, TF11 8HF

Director09 July 2009Active
Morgan Reach Chartered Certified Account, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director09 July 2009Active

People with Significant Control

Mr Kuldip Singh Wouhra
Notified on:01 July 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:Four Oaks, St. Kenelms Road, Birmingham, United Kingdom, B62 0NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Simon Sumant Chopra
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Pool Bank, Redditch, United Kingdom, B97 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Address

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

Download

Copyright © 2024. All rights reserved.