UKBizDB.co.uk

VILLIERS HOTELS LIMITED

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

This company is commonly known as Villiers Hotels Limited. The company was founded 34 years ago and was given the registration number 02486128. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VILLIERS HOTELS LIMITED
Company Number:02486128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director24 January 2017Active
97, Clifton Hill, London, United Kingdom, NW8 0JR

Director24 January 2017Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director24 January 2017Active
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL

Secretary14 November 2005Active
11 Oxford Street, Wolverton, Milton Keynes, MK12 5HP

Secretary15 April 2005Active
The Old Latin House, Market Hill, Buckingham, MK18 1JX

Secretary19 October 2002Active
Garden House, Castle Street, Buckingham, MK18 1BS

Secretary-Active
27 Mereleys, Buckingham, MK18

Director-Active
Albert Lodge, Victoria Road, London, W8 5RH

Director-Active
24 Castle Street, Buckingham, MK18 1BP

Director-Active
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL

Director14 November 2005Active
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL

Director14 November 2005Active
Bosun, Chailey Green, Lewes, BN8 4DA

Director19 October 2002Active
41 Badgers Way, Buckingham, MK18 7EG

Director30 July 2004Active
41 Badgers Way, Buckingham, MK18 7EG

Director24 September 1993Active
11 Oxford Street, Wolverton, Milton Keynes, MK12 5HP

Director30 July 2004Active
The Old Latin House, Market Hill, Buckingham, MK18 1JX

Director13 June 2001Active
10 Bristle Hill, Buckingham, MK18 1EL

Director-Active
31 Healey Close, Abingdon, Oxford, OX14 5RL

Director19 October 2002Active
Garden House, Castle Street, Buckingham, MK18 1BS

Director-Active
153 Lauderdale Mansions, St Johns Wood, London, W9 1LY

Director-Active

People with Significant Control

Active Hospitality Limited
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-11Incorporation

Memorandum articles.

Download
2017-02-11Resolution

Resolution.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.