UKBizDB.co.uk

THE ROYAL HOTEL LIMITED

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

This company is commonly known as The Royal Hotel Limited. The company was founded 29 years ago and was given the registration number 02931228. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE ROYAL HOTEL LIMITED
Company Number:02931228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzies Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary24 June 2018Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director20 May 1994Active
Flamingo Park,"Lamorna", Oakhill Road,Springvale, Seaview, PO34 5AP

Secretary20 May 1994Active
Penthouse, Seaview, Ryde, PO33 2EG

Secretary04 February 1997Active
Haviland Cottage, 66 Madeira Road, Ventnor, PO38 1QY

Secretary31 July 2009Active
24, Roseway, Sandown, PO36 9EP

Secretary26 November 2007Active
Abbey Court Boarley Lane, Sandling, Maidstone, ME14 3AL

Secretary06 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1994Active
Flamingo Park Lamorna, Oakhill Road Springvale, Seaview, PO34 5AP

Director20 May 1994Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director11 July 2012Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director03 December 2018Active
21, East Street, Bromley, BR1 1QE

Director11 July 2012Active
Brook Villa, 3 Stonelands Park, Binstead, England, PO33 3BD

Director13 February 2013Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director05 March 2020Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director05 March 2020Active

People with Significant Control

Royal Hotel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mackenzies Chartered Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person secretary company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.