ALL SEASONS HOTELS LTD

Register to unlock more data on OkredoRegister

ALL SEASONS HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09033111

Incorporation date

09/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Jeffersons Business Centre, 6 South Bar Street, Banbury, Oxfordshire OX16 9AACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2014)
dot icon20/02/2026
Registered office address changed from The Old Coach House Churchill Way Brackley NN13 7EJ England to Jeffersons Business Centre 6 South Bar Street Banbury Oxfordshire OX16 9AA on 2026-02-20
dot icon23/08/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon02/01/2025
Registered office address changed from 23 High Street Chipping Norton Oxon OX7 5AD England to The Old Coach House Churchill Way Brackley NN13 7EJ on 2025-01-02
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon02/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-11-30
dot icon15/12/2023
Termination of appointment of Shaun Leslie Melson as a director on 2023-12-14
dot icon02/11/2023
Appointment of Mr Shaun Leslie Melson as a director on 2023-10-26
dot icon29/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Micro company accounts made up to 2021-11-30
dot icon07/02/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
Registered office address changed from Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB England to 23 High Street Chipping Norton Oxon OX7 5AD on 2023-02-06
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon31/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon14/11/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Micro company accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2020
Cessation of Joao Carlos Maia E Silva as a person with significant control on 2020-08-20
dot icon05/08/2020
Termination of appointment of Joao Carlos Maia E Silva as a director on 2020-08-05
dot icon10/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/01/2020
Registered office address changed from Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP United Kingdom to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 2020-01-06
dot icon19/12/2019
Resolutions
dot icon30/09/2019
Micro company accounts made up to 2018-11-30
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon21/05/2018
Registered office address changed from Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP United Kingdom to Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 2018-05-21
dot icon21/05/2018
Registered office address changed from 23 High Street Chipping Norton Oxfordshire OX7 5AD to Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 2018-05-21
dot icon28/02/2018
Previous accounting period extended from 2017-05-31 to 2017-11-30
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
28/11/2023
dot iconNext due on
28/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mrs Linda Anne Maia E Silva
Director
09/05/2014 - Present
11
Mr Joao Carlos Maia E Silva
Director
09/05/2014 - 05/08/2020
8
Melson, Shaun Leslie
Director
26/10/2023 - 14/12/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL SEASONS HOTELS LTD

ALL SEASONS HOTELS LTD is an(a) Active company incorporated on 09/05/2014 with the registered office located at Jeffersons Business Centre, 6 South Bar Street, Banbury, Oxfordshire OX16 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SEASONS HOTELS LTD?

toggle

ALL SEASONS HOTELS LTD is currently Active. It was registered on 09/05/2014 .

Where is ALL SEASONS HOTELS LTD located?

toggle

ALL SEASONS HOTELS LTD is registered at Jeffersons Business Centre, 6 South Bar Street, Banbury, Oxfordshire OX16 9AA.

What does ALL SEASONS HOTELS LTD do?

toggle

ALL SEASONS HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ALL SEASONS HOTELS LTD?

toggle

The latest filing was on 20/02/2026: Registered office address changed from The Old Coach House Churchill Way Brackley NN13 7EJ England to Jeffersons Business Centre 6 South Bar Street Banbury Oxfordshire OX16 9AA on 2026-02-20.