UKBizDB.co.uk

THE AUGUSTUS HOTEL (BHAM) LIMITED

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

This company is commonly known as The Augustus Hotel (bham) Limited. The company was founded 18 years ago and was given the registration number 05708474. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE AUGUSTUS HOTEL (BHAM) LIMITED
Company Number:05708474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands, B21 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Well Street, Birmingham, England, B19 3BG

Director23 December 2022Active
5 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BT

Secretary30 June 2006Active
5 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BT

Secretary14 February 2006Active
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD

Secretary18 January 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary14 February 2006Active
5 Hardwick Road, Sutton Coldfield, B74 3BT

Director14 February 2006Active
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD

Director18 January 2007Active
16 St Cuthberts Close, West Bromwich, B70 6TP

Director18 January 2007Active
16 Anstruther Road, Edgbaston, Birmingham, B15 3NN

Director18 January 2007Active
16 Anstruther Road, Edgbaston, Birmingham, B15 3NN

Director18 January 2007Active
15 Warren House Walk, Sutton Coldfield, B76 1TS

Director30 June 2006Active
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD

Director18 January 2007Active
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD

Director18 January 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director14 February 2006Active

People with Significant Control

Sch Uk Holdings Ltd
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:6, Well Street, Birmingham, England, B19 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jaspal Singh Pahal
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:16 Anstruther Road, Edgbaston, Birmingham, United Kingdom, B15 3NN
Nature of control:
  • Significant influence or control
Mr Ranjit Singh Sandhar
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:95 Fountain Road, Birmingham, United Kingdom, B17 8NP
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 (7 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
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Accounts

Change account reference date company previous extended.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.