3M HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

3M HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129428

Incorporation date

04/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Fifth Floor, 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon04/03/2026
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Fifth Floor 167-169 Great Portland Street London W1W 5PF on 2026-03-04
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon04/03/2024
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 85 Great Portland Street First Floor London W1W 7LT on 2024-03-04
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Elaine Shimmin as a director on 2023-07-07
dot icon24/07/2023
Appointment of Miss Stephanie Jane Prince as a director on 2023-07-07
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 2022-08-04
dot icon15/08/2022
Appointment of Mrs Elaine Shimmin as a director on 2022-08-04
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/02/2022
Director's details changed for Mr Christopher Stephen Smith on 2022-01-13
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/07/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/01/2019
Director's details changed for Mr Christopher Stephen Smith on 2019-01-25
dot icon25/01/2019
Director's details changed for Mr Christopher Stephen Smith on 2019-01-25
dot icon06/12/2018
Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 2018-12-06
dot icon06/12/2018
Termination of appointment of Allan Moreland Murray as a director on 2018-12-06
dot icon06/09/2018
Appointment of Mr Allan Moreland Murray as a director on 2018-09-05
dot icon06/09/2018
Termination of appointment of Claire Marie Cain as a director on 2018-09-05
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/07/2018
Notification of Alan James Lewis as a person with significant control on 2016-04-06
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/04/2017
Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 2017-04-05
dot icon22/03/2017
Appointment of Mrs Claire Marie Cain as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Cumberland Directors Limited as a director on 2017-03-22
dot icon07/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-07-31
dot icon30/07/2015
Appointment of Cumberland Directors Limited as a director on 2015-07-30
dot icon16/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/07/2013
Director's details changed for Mr. Christopher Stephen Smith on 2013-07-11
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
168.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Stephen
Director
04/07/2012 - Present
135
Shimmin, Elaine
Director
04/08/2022 - 07/07/2023
5
Prince, Stephanie Jane
Director
07/07/2023 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3M HOSPITALITY LIMITED

3M HOSPITALITY LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Fifth Floor, 167-169 Great Portland Street, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3M HOSPITALITY LIMITED?

toggle

3M HOSPITALITY LIMITED is currently Active. It was registered on 04/07/2012 .

Where is 3M HOSPITALITY LIMITED located?

toggle

3M HOSPITALITY LIMITED is registered at Fifth Floor, 167-169 Great Portland Street, London W1W 5PF.

What does 3M HOSPITALITY LIMITED do?

toggle

3M HOSPITALITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 3M HOSPITALITY LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Fifth Floor 167-169 Great Portland Street London W1W 5PF on 2026-03-04.