THE HOTEL PARTNERSHIP LIMITED - WOKING
Company Profile | Company Filings |
Overview
THE HOTEL PARTNERSHIP LIMITED is a Private Limited Company from WOKING and has the status: Active.
THE HOTEL PARTNERSHIP LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: 04086593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
THE HOTEL PARTNERSHIP LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: 04086593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
THE HOTEL PARTNERSHIP LIMITED - WOKING
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
SUITE 113 THE MAYFORD CENTRE
WOKING
SURREY
GU22 0PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILLIP JOHN ALLSOPP | Mar 1972 | British | Director | 2023-02-01 | CURRENT |
MR DAVID MICHAEL BYRNE | Feb 1970 | Irish | Director | 2018-04-06 | CURRENT |
RACHEL HOWES | May 1969 | British | Director | 2018-04-06 | CURRENT |
MR JAMES DERMOT SULLIVAN | Feb 1959 | Irish | Director | 2018-04-06 | CURRENT |
MS NICOLA ANN RHONE | Apr 1981 | British | Director | 2017-10-18 UNTIL 2021-05-31 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-10-09 UNTIL 2000-10-11 | RESIGNED | ||
ALAN PALMER | Feb 1959 | British | Director | 2007-03-01 UNTIL 2008-06-30 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-10-10 UNTIL 2001-01-03 | RESIGNED | ||
MR DAVID O'CONNOR | Apr 1967 | Irish | Director | 2018-04-06 UNTIL 2022-03-11 | RESIGNED |
MR LEONARD JASPER LOUIS | Jun 1945 | British | Director | 2001-01-03 UNTIL 2021-01-18 | RESIGNED |
MR JAMES LEONARD LOUIS | Jul 1984 | British | Director | 2017-10-25 UNTIL 2020-02-29 | RESIGNED |
MRS JEAN HART | Jun 1956 | British | Director | 2005-04-01 UNTIL 2020-02-29 | RESIGNED |
MRS HAYLEY CLARE FLOOD | Nov 1983 | British | Director | 2017-11-22 UNTIL 2020-02-29 | RESIGNED |
MR DAVID JOSEPH COLLINS | May 1965 | Irish | Director | 2018-04-06 UNTIL 2022-03-11 | RESIGNED |
MR PAUL ABSON | Oct 1976 | British | Director | 2018-04-06 UNTIL 2020-04-08 | RESIGNED |
PETER HINGE | Aug 1945 | British | Director | 2001-01-03 UNTIL 2002-03-14 | RESIGNED |
TRACY SCOTT | Jul 1971 | British | Director | 2006-05-03 UNTIL 2013-08-31 | RESIGNED |
KEVIN ANTHONY TATTUM | Aug 1965 | British | Director | 2001-04-01 UNTIL 2013-03-01 | RESIGNED |
LEE CARY NEAL LINFORD | Aug 1973 | British | Director | 2005-04-01 UNTIL 2020-02-29 | RESIGNED |
PETER HINGE | Aug 1945 | British | Secretary | 2001-03-21 UNTIL 2008-02-28 | RESIGNED |
MRS JEAN HART | Jun 1956 | British | Secretary | 2008-03-01 UNTIL 2020-02-29 | RESIGNED |
MRS JEAN HART | Secretary | 2020-04-23 UNTIL 2024-01-31 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Secretary | 2000-10-10 UNTIL 2001-03-21 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-10-09 UNTIL 2000-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Great National Hotels & Resorts (Group) Limited | 2018-04-06 | Dublin 2 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Leonard Jasper Louis | 2016-04-06 - 2018-04-06 | 6/1945 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 486,280 Cash 83,477 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 471,482 Cash -14,284 equity |
ACCOUNTS - Final Accounts | 2022-01-21 | 31-12-2020 | 509,301 Cash -33,187 equity |
ACCOUNTS - Final Accounts | 2021-05-29 | 31-03-2020 | 270,595 Cash -50,621 equity |
ACCOUNTS - Final Accounts | 2019-12-25 | 31-03-2019 | 241,976 Cash -136,469 equity |
ACCOUNTS - Final Accounts | 2018-12-21 | 31-03-2018 | |
Accounts filed on 31-03-2014 | 2014-12-24 | 31-03-2014 | £127,673 Cash £-560,328 equity |