UKBizDB.co.uk

THE HOLLIES HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Hollies Hotel, Bower Hinton, Martock, Somerset, TA12 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies, Bower Hinton, Martock, TA12 6LG

Secretary23 December 2002Active
The Hollies, Bower Hinton, Martock, TA12 6LG

Director23 December 2002Active
The Hollies, Bower Hinton, Martock, TA12 6LG

Director23 December 2002Active
The Herb Garden, Great Street, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SJ

Director23 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 December 2002Active
The Hollies, Bower Hinton, Martock, TA12 6LG

Director23 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.