This company is commonly known as The Hampton Hotel Ltd. The company was founded 5 years ago and was given the registration number 11861194. The firm's registered office is in LLANDRINDOD WELLS. You can find them at Hampton Hotel, Temple Street, Llandrindod Wells, Powys. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE HAMPTON HOTEL LTD |
---|---|---|
Company Number | : | 11861194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampton Hotel, Temple Street, Llandrindod Wells, Powys, Wales, LD1 5HF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampton Hotel, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HF | Director | 05 March 2019 | Active |
Four Oaks, Grosvenor Road, Llandrindod Wells, United Kingdom, LD1 5NA | Director | 05 March 2019 | Active |
Mr Carl David Sanders | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Hampton Hotel, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HF |
Nature of control | : |
|
Mrs Rosemary Helen Sanders | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Four Oaks, Grosvenor Road, Llandrindod Wells, United Kingdom, LD1 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Gazette | Gazette filings brought up to date. | Download |
2022-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.