5 RIVERS HOTELS LIMITED

Register to unlock more data on OkredoRegister

5 RIVERS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049288

Incorporation date

19/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kilsby Williams Cedar House, Hazell Drive, Newport NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Change of details for Mr Rajbir Singh Kullar as a person with significant control on 2024-06-18
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2024
Registered office address changed from The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales to C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY on 2024-01-17
dot icon21/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Amended micro company accounts made up to 2020-03-31
dot icon20/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon06/05/2020
Cessation of Raj Singh Kullar as a person with significant control on 2017-02-20
dot icon05/05/2020
Notification of Rajbir Singh Kullar as a person with significant control on 2017-02-19
dot icon10/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Registered office address changed from C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY on 2019-04-23
dot icon01/04/2019
Confirmation statement made on 2019-02-19 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Registration of charge 050492880007, created on 2018-12-03
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mrs Manjit Kaur Kullar as a director on 2017-04-12
dot icon26/04/2017
Termination of appointment of Sukhjit Singh Kullar as a director on 2017-04-12
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Termination of appointment of Jasjit Singh Kullar as a director on 2016-06-01
dot icon31/03/2016
Registered office address changed from C/O C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/03/2016
Registered office address changed from C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Registered office address changed from Castle House High Street Ammanford Dyfed SA18 2NB to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 2015-06-25
dot icon25/02/2015
Annual return made up to 2015-02-19
dot icon23/01/2015
Registration of charge 050492880006, created on 2015-01-20
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Registered office address changed from The Ridings 7 Ffordd Y Morfa Cross Hands SA14 6SL to Castle House High Street Ammanford Dyfed SA18 2NB on 2014-12-18
dot icon18/12/2014
Director's details changed for Mr Sukhjit Singh Kullar on 2014-12-01
dot icon18/12/2014
Director's details changed for Mr Jasjit Singh Kullar on 2014-12-01
dot icon02/09/2014
Appointment of Mr Jasjit Singh Kullar as a director on 2014-09-01
dot icon02/09/2014
Appointment of Mr Sukhjit Singh Kullar as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Raj Kullar as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Raj Kullar as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Manjit Kaur Kullar as a director on 2014-09-01
dot icon21/03/2014
Annual return made up to 2014-02-19
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Previous accounting period shortened from 2011-01-14 to 2010-03-31
dot icon23/06/2010
Total exemption small company accounts made up to 2010-01-14
dot icon10/03/2010
Total exemption small company accounts made up to 2009-01-14
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Raj Kullar on 2010-02-23
dot icon23/02/2010
Director's details changed for Manjit Kaur Kullar on 2010-02-23
dot icon24/02/2009
Return made up to 19/02/09; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/11/2008
Total exemption small company accounts made up to 2008-01-14
dot icon16/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/07/2008
Accounting reference date shortened from 31/08/2008 to 14/01/2008
dot icon03/04/2008
Return made up to 19/02/08; full list of members
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Declaration of assistance for shares acquisition
dot icon24/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon13/08/2007
Return made up to 19/02/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/11/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/11/2006
Accounting reference date shortened from 28/02/06 to 31/08/05
dot icon08/03/2006
Return made up to 19/02/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: 2 maes y gwernen drive cwmrhydyceirw swansea west glamorgan SA6 6LN
dot icon22/11/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon03/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon28/07/2005
Return made up to 19/02/05; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: 15 tawe business village swansea enterprise park swansea west glamorgan SA7 9LA
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
New director appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon19/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,067.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
234.27K
-
0.00
-
-
2022
1
301.46K
-
0.00
-
-
2023
0
417.81K
-
0.00
3.07K
-
2023
0
417.81K
-
0.00
3.07K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

417.81K £Ascended38.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kullar, Manjit Kaur
Director
12/04/2017 - Present
18

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 5 RIVERS HOTELS LIMITED

5 RIVERS HOTELS LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at C/O Kilsby Williams Cedar House, Hazell Drive, Newport NP10 8FY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 RIVERS HOTELS LIMITED?

toggle

5 RIVERS HOTELS LIMITED is currently Active. It was registered on 19/02/2004 .

Where is 5 RIVERS HOTELS LIMITED located?

toggle

5 RIVERS HOTELS LIMITED is registered at C/O Kilsby Williams Cedar House, Hazell Drive, Newport NP10 8FY.

What does 5 RIVERS HOTELS LIMITED do?

toggle

5 RIVERS HOTELS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5 RIVERS HOTELS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.