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..
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 | : |
|
Registered Address | : | One, Southampton Row, London, WC1B 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Southampton Row, London, England, WC1B 5HA | Corporate Secretary | 23 July 2010 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 28 March 2013 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 25 June 2020 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 23 July 2010 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 06 March 2020 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 January 2012 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 01 November 2019 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 03 May 2017 | Active |
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE | Director | 23 July 2010 | Active |
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE | Director | 23 July 2010 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 23 July 2010 | Active |
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE | Director | 23 July 2010 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 January 2012 | Active |
Carter Court, 8 Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2DE | Director | 08 February 2017 | Active |
Carter Court, 8 Davy Way, Quedgeley, Gloucester, England, GL2 2DE | Director | 06 March 2020 | Active |
39, Alma Road, St Albans, United Kingdom, AL1 3AT | Director | 22 July 2010 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 23 July 2010 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 06 July 2022 | Active |
One, Southampton Row, London, WC1B 5HA | Director | 01 November 2019 | Active |
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 | : |
|
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 | : |
|
Sodexo Limited | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.