ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03825262

Incorporation date

13/08/1999

Size

Group

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon10/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/09/2021
Change of details for Innisfree Secondary Partners 1 Llp as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Innisfree Nominees Limited as a person with significant control on 2021-09-14
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon18/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon01/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon10/12/2020
Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-11-20
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon10/06/2020
Change of details for G4S Joint Ventures Limited as a person with significant control on 2020-01-06
dot icon26/03/2020
Appointment of Mr Daniel Peter Bevan as a secretary on 2020-03-13
dot icon26/03/2020
Termination of appointment of Sandra Margaret Major as a secretary on 2020-03-13
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Christopher Elliott as a director on 2019-05-31
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon28/02/2018
Director's details changed for Mr Christopher Elliott on 2018-02-28
dot icon28/02/2018
Secretary's details changed for Mrs Sandra Margaret Major on 2018-02-28
dot icon25/01/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2018-01-25
dot icon04/01/2018
Director's details changed for Mr Benjamin Christopher Jacob Dean on 2015-08-19
dot icon13/09/2017
Secretary's details changed for Mrs Sandra Margaret Major on 2017-09-13
dot icon12/09/2017
Director's details changed for Mr Christopher Elliott on 2017-07-25
dot icon12/09/2017
Director's details changed for Mr Christopher Elliott on 2017-07-25
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/07/2017
Notification of Innisfree Nominees Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of G4S Joint Ventures Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/10/2016
Termination of appointment of Matthew James Webber as a director on 2016-10-06
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/11/2015
Director's details changed for Mrs Gaynor Birley-Smith on 2015-08-17
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon08/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon15/12/2014
Termination of appointment of Jonathan Richard Side as a director on 2014-05-06
dot icon15/12/2014
Termination of appointment of Simon John Patten as a director on 2014-05-06
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Matthew James Webber as a director
dot icon23/05/2014
Appointment of David Robert Hardingham as a director
dot icon23/05/2014
Termination of appointment of Balasingham Kumar as a director
dot icon08/04/2014
Termination of appointment of Francis Herzberg as a director
dot icon07/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/10/2013
Director's details changed for Mr Balasingham Ravi Kumar on 2013-10-04
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/06/2012
Appointment of Jonathan Richard Side as a director
dot icon08/06/2012
Appointment of Mr Benjamin Christopher Jacob Dean as a director
dot icon14/03/2012
Appointment of Simon John Patten as a director
dot icon14/03/2012
Termination of appointment of John Stokoe as a director
dot icon02/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon07/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/10/2010
Director's details changed for Mr Francis Robin Herzberg on 2010-10-01
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon21/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-21
dot icon22/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/02/2010
Resolutions
dot icon21/12/2009
Termination of appointment of Paul Cottam as a director
dot icon21/12/2009
Appointment of Balasingham Ravi Kumar as a director
dot icon16/12/2009
Appointment of Gaynor Birley-Smith as a director
dot icon08/10/2009
Termination of appointment of Mark Quartermaine as a director
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon08/07/2009
Appointment terminated director roger robinson
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon11/08/2008
Director appointed paul andrew cottam
dot icon08/08/2008
Appointment terminated director andrew banks
dot icon18/07/2008
Director appointed john douglas stokoe
dot icon10/07/2008
Director appointed mark richard quartermaine
dot icon10/07/2008
Appointment terminated director timothy smart
dot icon19/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/08/2007
Return made up to 13/08/07; full list of members
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon27/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/03/2007
Director resigned
dot icon28/09/2006
Return made up to 13/08/06; full list of members
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/12/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon15/09/2005
Return made up to 13/08/05; full list of members
dot icon01/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/06/2005
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon10/09/2004
Return made up to 13/08/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon04/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New secretary appointed
dot icon01/09/2003
Return made up to 13/08/03; full list of members
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/03/2003
New director appointed
dot icon18/03/2003
Auditor's resignation
dot icon02/03/2003
Director resigned
dot icon04/09/2002
Return made up to 13/08/02; full list of members
dot icon05/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/12/2001
Director's particulars changed
dot icon06/09/2001
Return made up to 13/08/01; full list of members
dot icon14/06/2001
Full group accounts made up to 2000-12-31
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon02/02/2001
Resolutions
dot icon23/08/2000
Director's particulars changed
dot icon23/08/2000
Return made up to 13/08/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/05/2000
Memorandum and Articles of Association
dot icon03/05/2000
Ad 28/04/00--------- £ si 54995@1=54995 £ ic 5/55000
dot icon03/05/2000
£ nc 100/100000 28/04/00
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Ad 04/04/00--------- £ si 3@1=3 £ ic 2/5
dot icon12/01/2000
New director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/09/1999
New director appointed
dot icon13/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Robert Charles
Director
12/08/1999 - 15/11/1999
40
Turner, Richard Charles
Director
19/05/2005 - 18/02/2007
41
Elliott, Christopher
Director
03/11/2005 - 30/05/2019
66
Smart, Timothy
Director
28/06/2007 - 30/06/2008
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/08/1999 - 12/08/1999
16011

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 ACCOMMODATION SERVICES (HOLDINGS) LIMITED

ACCOMMODATION SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 4 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 ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

toggle

ACCOMMODATION SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 13/08/1999 .

Where is ACCOMMODATION SERVICES (HOLDINGS) LIMITED located?

toggle

ACCOMMODATION SERVICES (HOLDINGS) LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does ACCOMMODATION SERVICES (HOLDINGS) LIMITED do?

toggle

ACCOMMODATION SERVICES (HOLDINGS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with no updates.