UKBizDB.co.uk

UK HOTEL DEVELOPMENT PLC

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD

Secretary24 July 2018Active
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD

Director31 May 2018Active
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD

Director31 May 2018Active
Caxton House, Old Station Road, Loughton, England, IG10 4PE

Secretary25 November 2013Active
Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FD

Secretary04 December 2017Active
Crown House 72, Hammersmith Road, London, W14 8TH

Director09 July 2010Active
43, C/O Venture Capital, 43 Berkeley Square, London, England, W1J 5FJ

Director25 November 2013Active
Crown House 72, Hammersmith Road, London, W14 8TH

Director25 November 2013Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

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

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person secretary company with name date.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Address

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

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.