This company is commonly known as The Old Hotel Management Company Limited. The company was founded 16 years ago and was given the registration number 06416995. The firm's registered office is in MILTON KEYNES. You can find them at 5 Denison Court, Wavendon Gate, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE OLD HOTEL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06416995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Denison Court, Wavendon Gate, Milton Keynes, MK7 7JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Denison Court, Wavendon Gate, Milton Keynes, England, MK7 7JF | Secretary | 04 December 2015 | Active |
20, Silchester Road, Tadley, England, RG26 3PX | Director | 01 April 2020 | Active |
5, Denison Court, Wavendon Gate, Milton Keynes, MK7 7JF | Director | 31 October 2022 | Active |
5, Denison Court, Wavendon Gate, Milton Keynes, England, MK7 7JF | Director | 04 December 2015 | Active |
5, Denison Court, Wavendon Gate, Milton Keynes, MK7 7JF | Director | 05 October 2023 | Active |
Mill Cottage, 266, Bickenhall, Taunton, England, TA3 6UA | Director | 29 October 2012 | Active |
171, Doles Lane, Findern, Derby, England, DE65 6BA | Director | 29 October 2012 | Active |
Bosprowal Farm, 46 Penhale Road, Carnhell Green, Camborne, United Kingdom, TR14 0LU | Secretary | 02 November 2007 | Active |
Rosemary Cottage, Chapel Row, Reading, England, RG7 6PB | Secretary | 29 October 2012 | Active |
Ivy Cottage, Gaters Lane, Winterbourne Dauntsey, Salisbury, England, SP4 6ER | Director | 29 October 2012 | Active |
4, Stonewell Lane, Congresbury, Bristol, England, BS49 5DL | Director | 29 October 2012 | Active |
Bosprowal Farm, 46 Penhale Road, Carnhell Green, Camborne, United Kingdom, TR14 0LU | Director | 02 November 2007 | Active |
Rosemary Cottage, Chapel Row, Reading, England, RG7 6PB | Director | 29 October 2012 | Active |
4, Marks Road, Warlingham, England, CR6 9SH | Director | 29 October 2012 | Active |
Sedgeley, The Street, Olveston, Bristol, England, BS35 4DR | Director | 31 March 2016 | Active |
Sedgeley, The Street, Olveston, Bristol, England, BS35 4DR | Director | 01 January 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.