ALVESTON HOUSE HOTEL LIMITED - WARMLEY
Company Profile | Company Filings |
Overview
ALVESTON HOUSE HOTEL LIMITED is a Private Limited Company from WARMLEY ENGLAND and has the status: Dissolved - no longer trading.
ALVESTON HOUSE HOTEL LIMITED was incorporated 25 years ago on 14/05/1998 and has the registered number: 03564406. The accounts status is TOTAL EXEMPTION FULL.
ALVESTON HOUSE HOTEL LIMITED was incorporated 25 years ago on 14/05/1998 and has the registered number: 03564406. The accounts status is TOTAL EXEMPTION FULL.
ALVESTON HOUSE HOTEL LIMITED - WARMLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
20 / 4 | 30/11/2021 |
Registered Office
UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK
WARMLEY
BRISTOL
BS30 8XT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2022 | 22/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID BROWN | Sep 1967 | British | Director | 2018-12-17 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-05-14 UNTIL 1998-06-08 | RESIGNED | ||
MR MARTIN JOHN RYAN | Jun 1954 | British | Director | 1998-06-08 UNTIL 1998-06-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-05-14 UNTIL 1998-06-08 | RESIGNED | ||
JULIE HELEN CAMM | Aug 1960 | British | Director | 1998-06-18 UNTIL 2018-12-17 | RESIGNED |
MRS BARBARA KATHLEEN CAMM | British | Secretary | 1998-06-18 UNTIL 2018-12-17 | RESIGNED | |
MR MICHAEL HORNER BLOTT | Dec 1947 | Secretary | 1998-06-08 UNTIL 1998-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prestige Retirement Living Limited | 2018-12-17 | Warmley Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Julie Helen Camm | 2016-04-06 - 2018-12-17 | 8/1960 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alveston House Hotel Limited - Period Ending 2021-11-30 | 2023-02-25 | 30-11-2021 | £46 Cash |
Alveston House Hotel Limited - Period Ending 2020-11-30 | 2021-12-01 | 30-11-2020 | £928 Cash |
Alveston House Hotel Limited - Period Ending 2019-06-30 | 2020-06-30 | 30-06-2019 | £41,301 Cash £2,328,051 equity |
ACCOUNTS - Final Accounts | 2018-10-16 | 30-06-2018 | 505,949 Cash 1,739,922 equity |