UKBizDB.co.uk

THE ELIZABETH HOUSE HOTEL (SOUTHAMPTON) LIMITED

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

This company is commonly known as The Elizabeth House Hotel (southampton) Limited. The company was founded 21 years ago and was given the registration number 04476306. The firm's registered office is in SOUTHAMPTON. You can find them at 42-44 The Avenue, , Southampton, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE ELIZABETH HOUSE HOTEL (SOUTHAMPTON) LIMITED
Company Number:04476306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:42-44 The Avenue, Southampton, United Kingdom, SO17 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Marshall Square, Southampton, England, SO15 2PQ

Director30 June 2017Active
125, Marshall Square, Southampton, England, SO15 2PQ

Director30 June 2017Active
125, Marshall Square, Southampton, England, SO15 2PQ

Director30 June 2017Active
The Elizabeth House Hotel, 42-44 The Avenue, Southampton, SO17 1XP

Secretary03 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2002Active
The Elizabeth House Hotel, 42-44 The Avenue, Southampton, SO17 1XP

Director03 July 2002Active
The Elizabeth House Hotel, 42-44 The Avenue, Southampton, SO17 1XP

Director03 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2002Active

People with Significant Control

Mrs Rapinder Kaur Basi
Notified on:30 June 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:42-44, The Avenue, Southampton, United Kingdom, SO17 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurgit Singh Basi
Notified on:30 June 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:42-44, The Avenue, Southampton, United Kingdom, SO17 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Harjeevan Singh Basi
Notified on:30 June 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:125, Marshall Square, Southampton, England, SO15 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Andrew Hockin
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:The Elizabeth House Hotel, 42-44 The Avenue, Southampton, United Kingdom, SO17 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Elizabeth Hockin
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:The Elizabeth House Hotel, 42-44 The Avenue, Southampton, United Kingdom, SO17 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-04-24Accounts

Change account reference date company previous extended.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.