This company is commonly known as The Hollies Hotel Limited. The company was founded 21 years ago and was given the registration number 04624185. The firm's registered office is in MARTOCK. You can find them at The Hollies Hotel, Bower Hinton, Martock, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE HOLLIES HOTEL LIMITED |
---|---|---|
Company Number | : | 04624185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hollies Hotel, Bower Hinton, Martock, Somerset, TA12 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hollies, Bower Hinton, Martock, TA12 6LG | Secretary | 23 December 2002 | Active |
The Hollies, Bower Hinton, Martock, TA12 6LG | Director | 23 December 2002 | Active |
The Hollies, Bower Hinton, Martock, TA12 6LG | Director | 23 December 2002 | Active |
The Herb Garden, Great Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SJ | Director | 23 December 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 December 2002 | Active |
The Hollies, Bower Hinton, Martock, TA12 6LG | Director | 23 December 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 December 2002 | Active |
Mr Thomas David Walsh | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hollies Hotel, Bower Hinton, Martock, United Kingdom, TA12 6LG |
Nature of control | : |
|
Mr Richard James Walsh | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hollies Hotel, Bower Hinton, Martock, United Kingdom, TA12 6LG |
Nature of control | : |
|
Mrs Theresa Margaret Walsh | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hollies Hotel, Bower Hinton, Martock, United Kingdom, TA12 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.