777 HOTELS LIMITED

Register to unlock more data on OkredoRegister

777 HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07961213

Incorporation date

23/02/2012

Size

Full

Contacts

Registered address

Registered address

The Bridge House Hotel, 2 Ringwood Road, Ferndown, Dorset BH22 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon06/03/2026
Change of details for Mr Mark Andrew Bowley as a person with significant control on 2026-02-23
dot icon05/03/2026
Director's details changed for Mr Mark Andrew Bowley on 2026-02-23
dot icon05/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon03/03/2026
Change of details for Mr Mark Andrew Bowley as a person with significant control on 2026-02-23
dot icon10/11/2025
Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to The Bridge House Hotel 2 Ringwood Road Ferndown Dorset BH22 9AN on 2025-11-10
dot icon29/08/2025
Full accounts made up to 2024-11-30
dot icon01/05/2025
Change of details for Mr Mark Andrew Bowley as a person with significant control on 2025-04-07
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon02/12/2024
Registration of charge 079612130008, created on 2024-11-25
dot icon30/08/2024
Full accounts made up to 2023-11-30
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon08/02/2024
Director's details changed for Mr Mark Andrew Bowley on 2024-02-08
dot icon06/09/2023
Full accounts made up to 2022-11-30
dot icon20/03/2023
Director's details changed for Elizabeth Natasha Bowley on 2023-02-27
dot icon20/03/2023
Director's details changed for Mr James William Bowley on 2023-02-27
dot icon20/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/08/2022
Full accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon25/03/2022
Director's details changed for Elizabeth Natasha Bowley on 2022-03-25
dot icon25/03/2022
Director's details changed for James William Bowley on 2022-03-25
dot icon25/03/2022
Director's details changed for James William Bowley on 2022-03-25
dot icon27/10/2021
Registration of charge 079612130006, created on 2021-10-22
dot icon27/10/2021
Registration of charge 079612130007, created on 2021-10-22
dot icon22/08/2021
Full accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon04/12/2020
Full accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon01/11/2019
Director's details changed for Mr Mark Andrew Bowley on 2019-09-17
dot icon13/05/2019
Full accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon21/03/2018
Full accounts made up to 2017-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon19/02/2018
Director's details changed for Mr Mark Andrew Bowley on 2018-02-19
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon11/07/2017
Registration of charge 079612130005, created on 2017-07-04
dot icon06/04/2017
Full accounts made up to 2016-11-30
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
Director's details changed for Mr Mark Andrew Bowley on 2017-02-23
dot icon03/01/2017
Appointment of Elizabeth Natasha Bowley as a director on 2017-01-03
dot icon03/01/2017
Appointment of James William Bowley as a director on 2017-01-03
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/07/2015
Previous accounting period shortened from 2015-03-31 to 2014-11-30
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon20/01/2015
Registration of charge 079612130004, created on 2015-01-19
dot icon29/12/2014
Registration of charge 079612130003, created on 2014-12-23
dot icon23/12/2014
Registration of charge 079612130002, created on 2014-12-23
dot icon27/11/2014
Registration of charge 079612130001, created on 2014-11-26
dot icon24/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon20/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowley, James William
Director
03/01/2017 - Present
1
Bowley, Mark Andrew
Director
23/02/2012 - Present
5
Bowley, Elizabeth Natasha
Director
03/01/2017 - Present
-

Persons with Significant Control

1
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 777 HOTELS LIMITED

777 HOTELS LIMITED is an(a) Active company incorporated on 23/02/2012 with the registered office located at The Bridge House Hotel, 2 Ringwood Road, Ferndown, Dorset BH22 9AN. There are currently 3 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 777 HOTELS LIMITED?

toggle

777 HOTELS LIMITED is currently Active. It was registered on 23/02/2012 .

Where is 777 HOTELS LIMITED located?

toggle

777 HOTELS LIMITED is registered at The Bridge House Hotel, 2 Ringwood Road, Ferndown, Dorset BH22 9AN.

What does 777 HOTELS LIMITED do?

toggle

777 HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for 777 HOTELS LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Mark Andrew Bowley as a person with significant control on 2026-02-23.