BEPTON HOTELS LIMITED

Register to unlock more data on OkredoRegister

BEPTON HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073955

Incorporation date

19/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greens Court, West Street, Midhurst, West Sussex GU29 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon14/04/2025
Change of details for Mr Seamus O'brien as a person with significant control on 2025-04-14
dot icon14/04/2025
Director's details changed for Seamus Hamilton O'brien on 2025-04-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Satisfaction of charge 040739550006 in full
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon21/11/2018
Registration of charge 040739550006, created on 2018-11-19
dot icon21/11/2018
Satisfaction of charge 040739550005 in full
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Seamus Hamilton O'brien on 2009-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon04/09/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon26/01/2018
Notice of ceasing to act as receiver or manager
dot icon26/01/2018
Notice of ceasing to act as receiver or manager
dot icon16/01/2018
Receiver's abstract of receipts and payments to 2017-12-22
dot icon11/01/2018
Notice of ceasing to act as receiver or manager
dot icon02/01/2018
Registration of charge 040739550005, created on 2017-12-22
dot icon23/12/2017
Satisfaction of charge 040739550004 in full
dot icon22/11/2017
Appointment of receiver or manager
dot icon20/09/2017
Registration of charge 040739550004, created on 2017-09-18
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon12/09/2017
Notification of Seamus O'brien as a person with significant control on 2016-07-01
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Jeremy Wilkins as a director on 2017-07-11
dot icon11/05/2017
Termination of appointment of Michael Bucks as a director on 2017-04-11
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon26/10/2010
Auditor's resignation
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon16/09/2010
Director's details changed for Seamus Hamilton O'brien on 2010-09-02
dot icon16/09/2010
Director's details changed for Michael Bucks on 2010-09-02
dot icon16/09/2010
Secretary's details changed for Goodale Mardle Chartered Accountants on 2010-09-02
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 02/09/09; full list of members
dot icon02/10/2009
Secretary's change of particulars / goodale mardle chartered accountants / 28/02/2009
dot icon29/07/2009
Registered office changed on 29/07/2009 from 3 grange house grange road midhurst west sussex GU29 9LS
dot icon14/05/2009
Appointment terminated director anthony morgan
dot icon14/05/2009
Director appointed michael bucks
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/12/2008
Return made up to 02/09/08; full list of members
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Return made up to 02/09/07; full list of members
dot icon16/10/2006
Return made up to 02/09/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 02/09/05; full list of members
dot icon09/09/2004
Return made up to 02/09/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Ad 31/03/04--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon08/07/2004
Registered office changed on 08/07/04 from: 7 devonshire square cutlers garden london EC2M 4YH
dot icon08/07/2004
New secretary appointed
dot icon28/05/2004
Full accounts made up to 2003-03-31
dot icon24/05/2004
Ad 31/03/03--------- £ si 250000@1
dot icon20/05/2004
Ad 31/03/03--------- £ si 250000@1
dot icon18/12/2003
Nc inc already adjusted 31/03/03
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon03/11/2003
Ad 31/03/03--------- £ si 999998@1
dot icon01/11/2003
Return made up to 19/09/03; full list of members
dot icon01/11/2003
Resolutions
dot icon01/11/2003
Resolutions
dot icon09/10/2002
Return made up to 19/09/02; full list of members
dot icon01/07/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon01/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon22/12/2001
Particulars of mortgage/charge
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon20/11/2001
Registered office changed on 20/11/01 from: park house hotel bepton midhurst west sussex GU29 0JB
dot icon23/10/2001
Director's particulars changed
dot icon23/10/2001
Return made up to 19/09/01; full list of members
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/11/2000
Secretary resigned;director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon19/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-49 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
359.88K
-
0.00
66.97K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucks, Michael
Director
30/04/2009 - 10/04/2017
18
WATERLOW NOMINEES LIMITED
Nominee Secretary
18/09/2000 - 12/11/2001
36021
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/09/2000 - 18/09/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/09/2000 - 18/09/2000
16826
GOODALE MARDLE CHARTERED ACCOUNTANTS
Corporate Secretary
30/06/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BEPTON HOTELS LIMITED

BEPTON HOTELS LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ. There are currently 3 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 BEPTON HOTELS LIMITED?

toggle

BEPTON HOTELS LIMITED is currently Active. It was registered on 19/09/2000 .

Where is BEPTON HOTELS LIMITED located?

toggle

BEPTON HOTELS LIMITED is registered at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ.

What does BEPTON HOTELS LIMITED do?

toggle

BEPTON HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEPTON HOTELS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.