UKBizDB.co.uk

SPORTS TRAVEL AND HOSPITALITY LIMITED

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

This company is commonly known as Sports Travel And Hospitality Limited. The company was founded 13 years ago and was given the registration number 07322743. The firm's registered office is in LONDON. You can find them at One, 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 LIMITED
Company Number:07322743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
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:One, Southampton Row, London, WC1B 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary23 July 2010Active
One, Southampton Row, London, England, WC1B 5HA

Director28 March 2013Active
One, Southampton Row, London, WC1B 5HA

Director25 June 2020Active
One, Southampton Row, London, England, WC1B 5HA

Director23 July 2010Active
One, Southampton Row, London, WC1B 5HA

Director06 March 2020Active
One, Southampton Row, London, England, WC1B 5HA

Director01 January 2012Active
One, Southampton Row, London, WC1B 5HA

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

Director03 May 2017Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director23 July 2010Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director23 July 2010Active
One, Southampton Row, London, England, WC1B 5HA

Director23 July 2010Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director23 July 2010Active
One, Southampton Row, London, England, WC1B 5HA

Director01 January 2012Active
Carter Court, 8 Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2DE

Director08 February 2017Active
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director06 March 2020Active
39, Alma Road, St Albans, United Kingdom, AL1 3AT

Director22 July 2010Active
One, Southampton Row, London, England, WC1B 5HA

Director23 July 2010Active
One, Southampton Row, London, WC1B 5HA

Director06 July 2022Active
One, 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:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Mike Burton Group Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Carter Court, Davy Way, Waterwells Business Park, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sodexo Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-03-05Accounts

Change account reference date company previous shortened.

Download
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

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
2023-04-18Persons 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
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.