This company is commonly known as Uk Hotel Development Plc. The company was founded 13 years ago and was given the registration number 07309989. The firm's registered office is in ROCHESTER. You can find them at Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | UK HOTEL DEVELOPMENT PLC |
---|---|---|
Company Number | : | 07309989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD | Secretary | 24 July 2018 | Active |
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD | Director | 31 May 2018 | Active |
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD | Director | 31 May 2018 | Active |
Caxton House, Old Station Road, Loughton, England, IG10 4PE | Secretary | 25 November 2013 | Active |
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD | Secretary | 04 December 2017 | Active |
Crown House 72, Hammersmith Road, London, W14 8TH | Director | 09 July 2010 | Active |
43, C/O Venture Capital, 43 Berkeley Square, London, England, W1J 5FJ | Director | 25 November 2013 | Active |
Crown House 72, Hammersmith Road, London, W14 8TH | Director | 25 November 2013 | Active |
Cherish Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom, SO14 3JZ |
Nature of control | : |
|
Project Kudos Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom, SO14 3JZ |
Nature of control | : |
|
Cherish Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom, SO14 3JZ |
Nature of control | : |
|
Project Kudos Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ocean Village Innovation Centre, Ocean Way, Southampton, United Kingdom, SO14 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person secretary company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Termination secretary company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.