ASSURED HOTELS LIMITED

Register to unlock more data on OkredoRegister

ASSURED HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06757100

Incorporation date

24/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon02/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-21
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/08/2024
Registered office address changed from 1 Swan Street Wilmslow Cheshire SK9 1HF United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-08-08
dot icon21/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon07/12/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon07/12/2023
Purchase of own shares.
dot icon21/09/2023
Termination of appointment of Stephen Gareth Pugh as a director on 2023-09-20
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/05/2023
Registered office address changed from Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2023-05-17
dot icon03/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Notification of Mathew Griffin as a person with significant control on 2018-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon13/12/2019
Cessation of Michael John Rothwell as a person with significant control on 2018-11-30
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/05/2019
Termination of appointment of Christopher John Langrick as a director on 2019-04-30
dot icon12/03/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon12/03/2019
Purchase of own shares.
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon14/01/2019
Purchase of own shares.
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/11/2018
Resolutions
dot icon14/11/2018
Termination of appointment of Michael John Rothwell as a director on 2018-11-09
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/04/2018
Termination of appointment of Iain Andrew Shelton as a director on 2018-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/03/2016
Director's details changed for Christopher John Langrick on 2015-09-21
dot icon16/03/2016
Registered office address changed from Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ to Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2016-03-16
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon14/10/2015
Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2015-10-14
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Wynne Walters as a director on 2014-11-26
dot icon10/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Change of share class name or designation
dot icon08/04/2014
Resolutions
dot icon09/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/05/2013
Appointment of Mr Wynne Walters as a director
dot icon21/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/11/2012
Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 2012-11-06
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2012
Appointment of Mr Mathew Griffin as a director
dot icon04/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Change of share class name or designation
dot icon11/07/2011
Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX23 3AB on 2011-07-11
dot icon06/07/2011
Appointment of Christopher John Langrick as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Stephen Gareth Pugh on 2010-11-24
dot icon01/12/2010
Director's details changed for Mr Iain Andrew Shelton on 2010-11-24
dot icon01/12/2010
Director's details changed for Mr Michael John Rothwell on 2010-11-24
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Particulars of variation of rights attached to shares
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Michael John Rothwell on 2009-11-24
dot icon16/12/2009
Director's details changed for Mr Stephen Gareth Pugh on 2009-11-24
dot icon16/12/2009
Director's details changed for Mr Iain Andrew Shelton on 2009-11-24
dot icon24/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-8.18 % *

* during past year

Cash in Bank

£49,462.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.00
-
0.00
53.87K
-
2022
1
3.90K
-
0.00
49.46K
-
2022
1
3.90K
-
0.00
49.46K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

3.90K £Ascended3.21K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.46K £Descended-8.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Stephen Gareth
Director
24/11/2008 - 20/09/2023
12
Griffin, Mathew
Director
12/04/2012 - Present
3
Shelton, Iain
Director
24/11/2008 - 30/04/2018
8
Rothwell, Michael John
Director
24/11/2008 - 09/11/2018
5
Langrick, Christopher John
Director
02/06/2011 - 30/04/2019
16

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSURED HOTELS LIMITED

ASSURED HOTELS LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. 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 ASSURED HOTELS LIMITED?

toggle

ASSURED HOTELS LIMITED is currently Active. It was registered on 24/11/2008 .

Where is ASSURED HOTELS LIMITED located?

toggle

ASSURED HOTELS LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does ASSURED HOTELS LIMITED do?

toggle

ASSURED HOTELS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASSURED HOTELS LIMITED have?

toggle

ASSURED HOTELS LIMITED had 1 employees in 2022.

What is the latest filing for ASSURED HOTELS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-22 with no updates.