UKBizDB.co.uk

THE HUNDRED HOUSE HOTEL LIMITED

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

This company is commonly known as The Hundred House Hotel Limited. The company was founded 26 years ago and was given the registration number 03559581. The firm's registered office is in AYLESFORD. You can find them at Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE HUNDRED HOUSE HOTEL LIMITED
Company Number:03559581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jayar House, Motorway Industrial Estate, Forstal, Aylesford, ME20 7AF

Director20 January 2023Active
Jayar House, Motorway Industrial Estate, Forstal, Aylesford, ME20 7AF

Director20 January 2023Active
Little Pett Farm, Pett Lane, Bredgar, Sittingbourne, England, ME9 8BH

Secretary23 June 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 May 1998Active
The Hundred House Hotel, Great Witley, WR6 6HS

Director23 June 1998Active
Little Pett Farm, Pett Lane, Bredgar, Sittingbourne, England, ME9 8BH

Director23 June 1998Active
The Long House, Knowsley Grange Chorley New Road, Heaton Bolton, BL1 5DQ

Director23 June 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director07 May 1998Active

People with Significant Control

Mr Nicholas James Ratcliffe
Notified on:19 June 2023
Status:Active
Date of birth:February 1975
Nationality:British
Address:Jayar House, Motorway Industrial Estate, Aylesford, ME20 7AF
Nature of control:
  • Significant influence or control as firm
Mrs Caroline Jane De Camborne Lucy
Notified on:19 June 2023
Status:Active
Date of birth:September 1972
Nationality:British
Address:Jayar House, Motorway Industrial Estate, Aylesford, ME20 7AF
Nature of control:
  • Significant influence or control as firm
Jayar Components Limited
Notified on:12 June 2023
Status:Active
Country of residence:England
Address:Jayar House, Forstal Road, Aylesford, England, ME20 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Of Mr John Ratcliffe
Notified on:01 January 2017
Status:Active
Date of birth:July 1941
Nationality:British
Address:Jayar House, Motorway Industrial Estate, Aylesford, ME20 7AF
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.