Warning: file_put_contents(c/10eb191d1aa327b5e6edc99516bceb9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thornbury Castle Hotel Limited, SW15 2RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORNBURY CASTLE HOTEL LIMITED

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

This company is commonly known as Thornbury Castle Hotel Limited. The company was founded 12 years ago and was given the registration number 07860087. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THORNBURY CASTLE HOTEL LIMITED
Company Number:07860087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, SW15 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 36 Upper Brook Street, London, United Kingdom, W1K 7QJ

Director19 July 2019Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary19 July 2019Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director24 November 2011Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director24 November 2011Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director24 November 2011Active
54, Portland Place, London, England, W1B 1DY

Corporate Director24 November 2011Active

People with Significant Control

Bader Mohamed Yousef Abduklarim Bukhammas
Notified on:19 July 2019
Status:Active
Date of birth:June 1967
Nationality:Emirati
Country of residence:United Kingdom
Address:Fourth Floor, 36 Upper Brook Street, London, United Kingdom, W1K 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mohammed Abdulla Mohammed Alsayyah
Notified on:19 July 2019
Status:Active
Date of birth:July 1959
Nationality:Emirati
Country of residence:United Kingdom
Address:Fourth Floor, 36 Upper Brook Street, London, United Kingdom, W1K 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thornbury Castle Limited
Notified on:19 September 2017
Status:Active
Country of residence:United Kingdom
Address:54, Portland Place, London, United Kingdom, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lfh Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-14Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Officers

Appoint corporate secretary company with name date.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.