ALVESTON HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

ALVESTON HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03564406

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon04/05/2023
Application to strike the company off the register
dot icon26/04/2023
Current accounting period shortened from 2022-11-29 to 2022-04-20
dot icon24/02/2023
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon20/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon20/05/2022
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-05-20
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2021
Confirmation statement made on 2021-05-08 with updates
dot icon14/07/2021
Change of details for Prestige Retirement Living Limited as a person with significant control on 2021-05-01
dot icon29/06/2021
Previous accounting period extended from 2020-06-29 to 2020-11-30
dot icon07/01/2021
Director's details changed for Mr Ian David Brown on 2021-01-07
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon04/09/2019
Director's details changed for Mr Ian David Brown on 2019-09-04
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon30/01/2019
Notification of Prestige Retirement Living Limited as a person with significant control on 2018-12-17
dot icon17/01/2019
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT on 2019-01-17
dot icon08/01/2019
Second filing for the cessation of Mrs Julie Helen Camm as a person with significant control
dot icon18/12/2018
Registration of charge 035644060007, created on 2018-12-17
dot icon18/12/2018
Registration of charge 035644060008, created on 2018-12-17
dot icon17/12/2018
Appointment of Mr Ian David Brown as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of Julie Helen Camm as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of Barbara Kathleen Camm as a secretary on 2018-12-17
dot icon17/12/2018
Cessation of Julie Helen Camm as a person with significant control on 2018-01-17
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/12/2016
Accounts for a small company made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon14/11/2014
Accounts for a small company made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-06-30
dot icon19/05/2010
Director's details changed for Julie Helen Camm on 2010-05-14
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Julie Helen Camm on 2010-05-14
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2009
Accounts for a small company made up to 2009-06-30
dot icon28/05/2009
Return made up to 14/05/09; full list of members
dot icon28/05/2009
Director's change of particulars / julie camm / 14/05/2009
dot icon28/05/2009
Secretary's change of particulars / barbara camm / 14/05/2009
dot icon25/11/2008
Accounts for a small company made up to 2008-06-30
dot icon06/11/2008
Return made up to 14/05/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon23/10/2007
Accounts for a small company made up to 2007-06-30
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 16 queen square bristol BS1 4NT
dot icon28/12/2006
Accounts for a small company made up to 2006-06-30
dot icon12/06/2006
Return made up to 14/05/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-06-30
dot icon10/10/2005
Registered office changed on 10/10/05 from: 19 portland square bristol BS2 8SJ
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Return made up to 14/05/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-06-30
dot icon18/05/2004
Return made up to 14/05/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-06-30
dot icon28/05/2002
Return made up to 14/05/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon01/08/2001
£ ic 150000/50000 30/06/01 £ sr 100000@1=100000
dot icon10/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 14/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/01/2001
Auditor's resignation
dot icon27/12/2000
Registered office changed on 27/12/00 from: senator house 2 graham road london NW4 3HJ
dot icon30/06/2000
Return made up to 14/05/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-06-30
dot icon22/06/1999
Return made up to 14/05/99; full list of members
dot icon14/03/1999
Registered office changed on 14/03/99 from: 14-16 charlotte street bristol BS1 5PT
dot icon09/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Particulars of mortgage/charge
dot icon04/09/1998
Ad 01/09/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon04/09/1998
£ nc 1000/150000 01/09/98
dot icon14/07/1998
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon19/06/1998
Certificate of change of name
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon11/06/1998
Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon14/05/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.03K
-
0.00
46.00
-
2021
1
19.03K
-
0.00
46.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

19.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian David
Director
16/12/2018 - Present
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1998 - 07/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/05/1998 - 07/06/1998
43699
Blott, Michael Horner
Secretary
07/06/1998 - 07/06/1998
6
Ryan, Martin John
Director
07/06/1998 - 17/06/1998
24

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALVESTON HOUSE HOTEL LIMITED

ALVESTON HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVESTON HOUSE HOTEL LIMITED?

toggle

ALVESTON HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 01/08/2023.

Where is ALVESTON HOUSE HOTEL LIMITED located?

toggle

ALVESTON HOUSE HOTEL LIMITED is registered at Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT.

What does ALVESTON HOUSE HOTEL LIMITED do?

toggle

ALVESTON HOUSE HOTEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALVESTON HOUSE HOTEL LIMITED have?

toggle

ALVESTON HOUSE HOTEL LIMITED had 1 employees in 2021.

What is the latest filing for ALVESTON HOUSE HOTEL LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.