UKBizDB.co.uk

SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED

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

This company is commonly known as Sports Travel And Hospitality Group Limited. The company was founded 10 years ago and was given the registration number 08971103. The firm's registered office is in LONDON. You can find them at 1 Southampton Row, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED
Company Number:08971103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Southampton Row, London, WC1B 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Southampton Row, London, United Kingdom, WC1B 5HA

Corporate Secretary01 April 2014Active
1 Southampton Row, London, WC1B 5HA

Director01 November 2017Active
1 Southampton Row, London, WC1B 5HA

Director25 June 2020Active
1 Southampton Row, London, United Kingdom, WC1B 5HA

Director01 April 2014Active
1 Southampton Row, London, WC1B 5HA

Director06 March 2020Active
1 Southampton Row, London, WC1B 5HA

Director01 November 2019Active
1 Southampton Row, London, WC1B 5HA

Director03 May 2017Active
Carter Court, 8 Davy Way, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2DE

Director01 April 2014Active
Carter Court, 8 Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2DE

Director25 November 2015Active
Carter Court, 8 Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2DE

Director08 February 2017Active
Carter Court, Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director06 March 2020Active
1 Southampton Row, London, United Kingdom, WC1B 5HA

Director01 April 2014Active
1 Southampton Row, London, WC1B 5HA

Director06 July 2022Active
1 Southampton Row, London, WC1B 5HA

Director01 November 2019Active

People with Significant Control

Sabaillon Holdco Limited
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Carter Court, 8 Davy Way, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Mike Burton Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Carter Court, 8 Davy Way, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sodexo Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-03-08Officers

Termination director company with name termination date.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.