UKBizDB.co.uk

TRAVELODGE HOTELS LIMITED

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

This company is commonly known as Travelodge Hotels Limited. The company was founded 60 years ago and was given the registration number 00769170. The firm's registered office is in OXON. You can find them at Sleepy Hollow, Aylesbury Road, Thame, Oxon, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TRAVELODGE HOTELS LIMITED
Company Number:00769170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:29 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sleepy Hollow, Aylesbury Road, Thame, United Kingdom, OX9 3AT

Secretary19 March 2013Active
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

Secretary24 June 2016Active
Sleepy Hollow, Aylesbury Road, Thame, United Kingdom, OX9 3AT

Director19 March 2013Active
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

Director15 June 2023Active
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

Director25 March 2021Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary03 December 1992Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary03 December 1992Active
Valpy Cottage 3 St Andrews Road, Reading, RG4 7PH

Secretary27 March 2003Active
Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

Secretary04 February 2003Active
Tall Trees, 65 High View, Pinner, HA5 3PE

Secretary-Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Secretary-Active
33 Peplins Way, Brookmans Park, AL9 7UR

Secretary04 January 1994Active
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

Secretary01 October 2003Active
6 Star Hill Drive, Churt, Farnham, GU10 2HP

Secretary-Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary04 January 1994Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Secretary06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary04 January 1994Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary-Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 April 2014Active
Darnley Lodge 68 Marsh Road, Pinner, HA5 5NQ

Director17 July 2001Active
78 Addison Road, London, W14 8EB

Director12 February 1996Active
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

Director31 December 2020Active
118, Ennerdale Road, Richmond, TW9 2DH

Director17 July 2001Active
Startpoint, 9 Falmouth Close, Camberley, GU15 1EA

Director17 July 2001Active
10a Durward House, 31 Kensington Court, London, S8 5BH

Director01 December 2000Active
Daneswood, Monks Walk, South Ascot, SL5 9AZ

Director-Active
120 Hamilton Terrace, London, NW8 9UT

Director07 August 1995Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director14 January 1998Active
183 Gleneldon Road, Streatham, London, SW16 2BX

Director14 January 1998Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director14 January 1998Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director07 August 1995Active
Lowndes House, Lowndes Place Belgrave Square, London, SW1X 8DB

Director-Active
21 Cheyne Gardens, London, SW3 5QT

Director-Active
68 Bell Lane, Brookmans Park, Hatfield, AL9 7AY

Director07 January 2002Active

People with Significant Control

Full Moon Holdco 7 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sleepy Hollow, Aylesbury Road, Thame, England, OX9 3AT
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
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Insolvency

Liquidation voluntary arrangement completion.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-08-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-08-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.