UKBizDB.co.uk

URBAN MUTTS HOTELS LIMITED

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

This company is commonly known as Urban Mutts Hotels Limited. The company was founded 6 years ago and was given the registration number 11233093. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:URBAN MUTTS HOTELS LIMITED
Company Number:11233093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sloane Court East, London, United Kingdom, SW3 4TF

Director31 March 2020Active
16, Suffolk Road, London, United Kingdom, SW13 9NB

Director31 March 2020Active
34 Ross Road, Twickenham, United Kingdom, TW2 6JR

Director05 March 2018Active
22, Stillingfleet Road, London, United Kingdom, SW13 9AE

Director31 March 2020Active
28 Vera Road, London, United Kingdom, SW6 6QW

Director05 March 2018Active
Rua Do Ferragial 38-5, 1200-183, Lisbon, Portugal,

Director31 March 2020Active
39, Mimosa Street, Fulham, London, United Kingdom, SW6 4DS

Director31 March 2020Active
206, Upper Richmond Road West, London, United Kingdom, SW14 8AH

Director31 March 2020Active

People with Significant Control

Mr Gregory Leonard James Hands
Notified on:05 March 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:34 Ross Road, Twickenham, United Kingdom, TW2 6JR
Nature of control:
  • Significant influence or control
Mr Charalambos Andreou Karacostas
Notified on:05 March 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:28 Vera Road, London, United Kingdom, SW6 6QW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Capital

Capital allotment shares.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

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

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.