ANYA HOTELS (THE BRIGHTON) LTD

Register to unlock more data on OkredoRegister

ANYA HOTELS (THE BRIGHTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239379

Incorporation date

22/06/2001

Size

Small

Contacts

Registered address

Registered address

5 Richbell Place, London WC1N 3LACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon29/01/2026
Director's details changed for Mr Peter Michael Lowy on 2026-01-29
dot icon05/11/2025
Accounts for a small company made up to 2024-09-30
dot icon18/08/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon16/07/2024
Accounts for a small company made up to 2023-09-30
dot icon07/09/2023
Notification of Anya Hotels Limited as a person with significant control on 2016-04-06
dot icon07/09/2023
Cessation of Peter Michael Lowy as a person with significant control on 2016-04-06
dot icon07/09/2023
Cessation of Anya Hotels Limited as a person with significant control on 2023-09-05
dot icon07/09/2023
Notification of Lowy Holdings Limited as a person with significant control on 2023-09-05
dot icon01/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-09-30
dot icon29/09/2022
Accounts for a small company made up to 2021-09-30
dot icon17/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon14/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/06/2021
Amended accounts for a small company made up to 2020-03-31
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon03/01/2020
Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 2020-01-03
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/03/2019
Satisfaction of charge 2 in full
dot icon13/03/2019
Registration of charge 042393790003, created on 2019-03-13
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/08/2017
Appointment of Mr Stephen Julius Lowy as a director on 2017-08-11
dot icon12/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon12/07/2017
Notification of Peter Michael Lowy as a person with significant control on 2016-04-06
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/07/2016
Secretary's details changed for Mr Simon Donald Perkins on 2016-04-01
dot icon11/07/2016
Director's details changed for Mr Simon Donald Perkins on 2016-04-01
dot icon11/07/2016
Director's details changed for Mr Peter Michael Lowy on 2015-09-09
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon05/11/2015
Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 2015-11-05
dot icon14/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Peter Michael Lowy on 2014-05-01
dot icon02/02/2015
Registered office address changed from 19a Harcourt House, Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN on 2015-02-02
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2014-07-02
dot icon09/05/2014
Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 2014-05-09
dot icon16/10/2013
Accounts for a small company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon07/09/2009
Accounts for a small company made up to 2009-03-31
dot icon26/06/2009
Return made up to 22/06/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon27/06/2008
Return made up to 22/06/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon03/07/2007
Return made up to 22/06/07; full list of members
dot icon01/06/2007
Particulars of mortgage/charge
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon20/07/2006
Return made up to 22/06/06; full list of members
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon03/10/2005
Secretary resigned;director resigned
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon21/09/2005
Certificate of change of name
dot icon21/07/2005
Return made up to 22/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-10-31
dot icon21/04/2005
Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
dot icon12/07/2004
Return made up to 22/06/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-10-31
dot icon02/07/2003
Return made up to 22/06/03; full list of members
dot icon09/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/07/2002
Return made up to 22/06/02; full list of members
dot icon08/08/2001
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon08/08/2001
Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon22/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/06/2001 - 22/06/2001
9278
Hallmark Registrars Limited
Nominee Director
22/06/2001 - 22/06/2001
8288
Lowy, Peter Michael
Director
22/06/2001 - Present
44
Levy, Brian Francis
Director
22/06/2001 - 22/09/2005
30
Lowy, Stephen Julius
Director
11/08/2017 - Present
23

Persons with Significant Control

4
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 ANYA HOTELS (THE BRIGHTON) LTD

ANYA HOTELS (THE BRIGHTON) LTD is an(a) Active company incorporated on 22/06/2001 with the registered office located at 5 Richbell Place, London WC1N 3LA. 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 ANYA HOTELS (THE BRIGHTON) LTD?

toggle

ANYA HOTELS (THE BRIGHTON) LTD is currently Active. It was registered on 22/06/2001 .

Where is ANYA HOTELS (THE BRIGHTON) LTD located?

toggle

ANYA HOTELS (THE BRIGHTON) LTD is registered at 5 Richbell Place, London WC1N 3LA.

What does ANYA HOTELS (THE BRIGHTON) LTD do?

toggle

ANYA HOTELS (THE BRIGHTON) LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ANYA HOTELS (THE BRIGHTON) LTD?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr Peter Michael Lowy on 2026-01-29.