CITY HOTEL RESERVATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY HOTEL RESERVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04654457

Incorporation date

03/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Royal Oak Building, Newingreen, Hythe, Kent CT21 4JACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/10/2025
Registration of charge 046544570003, created on 2025-10-09
dot icon07/10/2025
Satisfaction of charge 046544570001 in full
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/06/2023
Registration of charge 046544570002, created on 2023-06-20
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2022
Resolutions
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon29/10/2020
Registration of charge 046544570001, created on 2020-10-15
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon14/01/2020
Resolutions
dot icon06/01/2020
Second filing of the annual return made up to 2014-02-03
dot icon06/01/2020
Second filing of the annual return made up to 2010-02-03
dot icon06/01/2020
Second filing of the annual return made up to 2011-02-03
dot icon06/01/2020
Second filing of the annual return made up to 2012-02-03
dot icon06/01/2020
Second filing of the annual return made up to 2013-02-03
dot icon18/12/2019
Resolutions
dot icon29/11/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon22/11/2019
Second filing of the annual return made up to 2015-02-03
dot icon22/11/2019
Second filing of the annual return made up to 2016-02-03
dot icon22/11/2019
Purchase of own shares.
dot icon07/11/2019
Cessation of Daniel James Millar as a person with significant control on 2019-10-17
dot icon01/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/10/2019
Cessation of Robert Flouty as a person with significant control on 2019-10-17
dot icon23/10/2019
Termination of appointment of Daniel James Millar as a director on 2019-10-17
dot icon23/10/2019
Termination of appointment of Robert Flouty as a director on 2019-10-17
dot icon23/10/2019
Termination of appointment of Robert Flouty as a secretary on 2019-10-17
dot icon23/10/2019
Notification of Holiday Extras Investments Limited as a person with significant control on 2019-10-17
dot icon23/10/2019
Appointment of Mr David Stephen Lee as a director on 2019-10-17
dot icon23/10/2019
Registered office address changed from , Royal Oak Building Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 2019-10-23
dot icon23/10/2019
Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 2019-10-23
dot icon22/08/2019
Change of details for Mr Robert Flouty as a person with significant control on 2019-08-09
dot icon21/08/2019
Change of details for Mr Robert Flouty as a person with significant control on 2019-08-09
dot icon21/08/2019
Director's details changed for Mr Daniel James Millar on 2019-08-09
dot icon19/08/2019
Notification of Daniel James Millar as a person with significant control on 2019-08-09
dot icon19/08/2019
Registered office address changed from , Burgundy Court 64-66 Springfield Road, Chelmsford, Essex, CM2 6JY, England to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 2019-08-19
dot icon12/04/2019
Secretary's details changed for Robert Flouty on 2019-04-12
dot icon12/04/2019
Secretary's details changed for Robert Flouty on 2019-04-12
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon01/11/2018
Resolutions
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon15/10/2018
Change of share class name or designation
dot icon22/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/06/2017
Director's details changed for Mr Robert Flouty on 2017-06-13
dot icon16/05/2017
Registered office address changed from , Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 2017-05-16
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2015
Secretary's details changed for Robert Flouty on 2015-11-20
dot icon20/11/2015
Director's details changed for Mr Robert Flouty on 2015-11-20
dot icon15/07/2015
Appointment of Daniel James Millar as a director on 2015-05-01
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Solvency Statement dated 30/04/15
dot icon08/07/2015
Change of share class name or designation
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Purchase of own shares.
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Noriko Flouty as a director
dot icon22/10/2013
Termination of appointment of Pauline Flouty as a director
dot icon22/10/2013
Termination of appointment of Katherine Freer as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mrs Noriko Flouty on 2013-02-12
dot icon12/02/2013
Director's details changed for Katherine Freer on 2013-02-12
dot icon12/02/2013
Director's details changed for Pauline Flouty on 2013-02-12
dot icon12/02/2013
Director's details changed for Mr Robert Flouty on 2013-02-12
dot icon12/02/2013
Secretary's details changed for Robert Flouty on 2013-02-12
dot icon15/11/2012
Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 2012-11-15
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/05/2012
Director's details changed for Mr Robert Flouty on 2012-05-11
dot icon25/05/2012
Director's details changed for Mrs Noriko Flouty on 2012-05-11
dot icon25/05/2012
Director's details changed for Katherine Freer on 2012-05-11
dot icon24/05/2012
Director's details changed for Pauline Flouty on 2012-05-11
dot icon24/05/2012
Secretary's details changed for Robert Flouty on 2012-05-11
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Director's details changed for Katherine Freer (Nee Flouty) on 2010-02-22
dot icon23/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon23/02/2010
Registered office address changed from , Unit 24 46 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN on 2010-02-23
dot icon16/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/12/2009
Director's details changed for Robert Flouty on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Noriko Flouty on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Robert Flouty on 2009-12-18
dot icon28/08/2009
Director and secretary's change of particulars / robert flouty / 28/08/2009
dot icon28/08/2009
Director and secretary's change of particulars / robert flouty / 28/08/2009
dot icon08/07/2009
Nc inc already adjusted 22/06/09
dot icon08/07/2009
Resolutions
dot icon18/06/2009
Director appointed mrs noriko flouty
dot icon25/02/2009
Return made up to 03/02/09; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon25/03/2008
Ad 17/03/08\gbp si 3@1=3\gbp ic 3/6\
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon25/02/2008
Location of register of members
dot icon25/02/2008
Location of debenture register
dot icon25/02/2008
Registered office changed on 25/02/2008 from, unit 24 46 springwood drive, springwood industrial estate, braintree, essex, CM7 2YN
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/04/2007
Registered office changed on 18/04/07 from: unit 3 bolding hatch business, centre bishops stortford road, chelmsford, essex CM1 4LF
dot icon21/02/2007
Return made up to 03/02/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: unit 1 bolding hatch business, centre bishops stortford road, chelmsford, essex CM1 4LF
dot icon21/02/2007
Location of register of members
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Location of debenture register
dot icon21/02/2007
Director's particulars changed
dot icon20/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 03/02/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/02/2005
Return made up to 03/02/05; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: worlds end cottage, north hill, little baddow, essex, CM3 4BU
dot icon21/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/06/2004
Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3
dot icon16/02/2004
Return made up to 03/02/04; full list of members
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon10/04/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Secretary resigned
dot icon03/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, David Stephen
Director
17/10/2019 - Present
1

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+
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 CITY HOTEL RESERVATIONS LIMITED

CITY HOTEL RESERVATIONS LIMITED is an(a) Active company incorporated on 03/02/2003 with the registered office located at Royal Oak Building, Newingreen, Hythe, Kent CT21 4JA. 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 CITY HOTEL RESERVATIONS LIMITED?

toggle

CITY HOTEL RESERVATIONS LIMITED is currently Active. It was registered on 03/02/2003 .

Where is CITY HOTEL RESERVATIONS LIMITED located?

toggle

CITY HOTEL RESERVATIONS LIMITED is registered at Royal Oak Building, Newingreen, Hythe, Kent CT21 4JA.

What does CITY HOTEL RESERVATIONS LIMITED do?

toggle

CITY HOTEL RESERVATIONS LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for CITY HOTEL RESERVATIONS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with no updates.