This company is commonly known as Tower Hotel (southend) Limited. The company was founded 31 years ago and was given the registration number 02717707. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | TOWER HOTEL (SOUTHEND) LIMITED |
---|---|---|
Company Number | : | 02717707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Secretary | 14 October 2002 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Director | 14 October 2002 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, SS2 6HZ | Director | 01 October 2019 | Active |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ | Director | 14 October 2002 | Active |
230 Station Road, Leigh On Sea, SS9 3BS | Secretary | 26 May 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 May 1992 | Active |
230 Station Road, Leigh On Sea, SS9 3BS | Director | 01 February 1999 | Active |
230 Station Road, Leigh On Sea, SS9 3BS | Director | 26 May 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 May 1992 | Active |
Mr Alexander James Stannard | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Mr Ian Henry James Hornsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Paul Henry Stannard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Opendoor Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Officers | Change person secretary company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.