COSMOPOLITAN HOTEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COSMOPOLITAN HOTEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588211

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

61b Prince Of Wales Road, 61b Prince Of Wales Road, London NW5 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon11/02/2026
Cessation of Gary Nicoll as a person with significant control on 2026-01-01
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/06/2024
Registered office address changed from C/O Gary Nicoll PO Box 49888 PO Box 49888 London NW5 9DG to 61B Prince of Wales Road 61B Prince of Wales Road London NW5 3LT on 2024-06-02
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Jane Smith as a director
dot icon10/12/2013
Rectified AP01 was removed from the public register on 23/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/06/2012
Director's details changed for Ms Jane Allan Osborne Smith on 2012-06-12
dot icon26/03/2012
Appointment of Ms Jane Allan Osborne Smith as a director
dot icon26/03/2012
Termination of appointment of Andrew Stuart as a director
dot icon19/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/11/2010
Registered office address changed from 29-31 New Steine, Marine Parade Brighton East Sussex BN2 1PD on 2010-11-22
dot icon28/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon16/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/12/2009
Appointment of Mr Andrew Stuart as a director
dot icon16/12/2009
Director's details changed for Mr Gary Stewart Nicoll on 2009-11-01
dot icon16/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2009
Return made up to 12/11/08; full list of members
dot icon29/01/2009
Director appointed mr gary nicoll
dot icon29/01/2009
Appointment terminated director art stuart
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 12/11/07; full list of members
dot icon04/02/2008
Declaration of mortgage charge released/ceased
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 12/11/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/12/2005
Return made up to 12/11/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon29/03/2005
Ad 01/03/03--------- £ si 20@1
dot icon19/01/2005
Return made up to 12/11/04; full list of members
dot icon17/02/2004
Return made up to 12/11/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Ad 09/01/03--------- £ si 79@1=79 £ ic 1/80
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon12/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
348.07K
-
0.00
-
-
2022
0
348.07K
-
0.00
-
-
2022
0
348.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

348.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicoll, Gary Stewart
Director
01/03/2008 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMOPOLITAN HOTEL MANAGEMENT LIMITED

COSMOPOLITAN HOTEL MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at 61b Prince Of Wales Road, 61b Prince Of Wales Road, London NW5 3LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMOPOLITAN HOTEL MANAGEMENT LIMITED?

toggle

COSMOPOLITAN HOTEL MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2002 .

Where is COSMOPOLITAN HOTEL MANAGEMENT LIMITED located?

toggle

COSMOPOLITAN HOTEL MANAGEMENT LIMITED is registered at 61b Prince Of Wales Road, 61b Prince Of Wales Road, London NW5 3LT.

What does COSMOPOLITAN HOTEL MANAGEMENT LIMITED do?

toggle

COSMOPOLITAN HOTEL MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COSMOPOLITAN HOTEL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Gary Nicoll as a person with significant control on 2026-01-01.