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.
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 | : |
|
Registered Address | : | 73 Cornhill, London, United Kingdom, EC3V 3QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 24 January 2017 | Active |
97, Clifton Hill, London, United Kingdom, NW8 0JR | Director | 24 January 2017 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 24 January 2017 | Active |
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL | Secretary | 14 November 2005 | Active |
11 Oxford Street, Wolverton, Milton Keynes, MK12 5HP | Secretary | 15 April 2005 | Active |
The Old Latin House, Market Hill, Buckingham, MK18 1JX | Secretary | 19 October 2002 | Active |
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 | Director | 14 November 2005 | Active |
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL | Director | 14 November 2005 | Active |
Bosun, Chailey Green, Lewes, BN8 4DA | Director | 19 October 2002 | Active |
41 Badgers Way, Buckingham, MK18 7EG | Director | 30 July 2004 | Active |
41 Badgers Way, Buckingham, MK18 7EG | Director | 24 September 1993 | Active |
11 Oxford Street, Wolverton, Milton Keynes, MK12 5HP | Director | 30 July 2004 | Active |
The Old Latin House, Market Hill, Buckingham, MK18 1JX | Director | 13 June 2001 | Active |
10 Bristle Hill, Buckingham, MK18 1EL | Director | - | Active |
31 Healey Close, Abingdon, Oxford, OX14 5RL | Director | 19 October 2002 | Active |
Garden House, Castle Street, Buckingham, MK18 1BS | Director | - | Active |
153 Lauderdale Mansions, St Johns Wood, London, W9 1LY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-11 | Incorporation | Memorandum articles. | Download |
2017-02-11 | Resolution | Resolution. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.