EVEREST HOTELS LIMITED

Register to unlock more data on OkredoRegister

EVEREST HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319521

Incorporation date

17/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Davids House, 48 Free Street, Brecon, Powys LD3 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon03/04/2026
Director's details changed for Mr Sean Julian Gerrard on 2026-02-02
dot icon01/04/2026
Secretary's details changed for Mr Sean Julian Gerrard on 2026-02-02
dot icon17/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon23/02/2026
Director's details changed for Mr Sean Julian Gerrard on 2026-01-31
dot icon23/02/2026
Change of details for Taste Inn Wales Limited as a person with significant control on 2026-01-31
dot icon10/02/2026
Director's details changed for Mr Glyn Noel Bridgeman on 2026-01-31
dot icon10/02/2026
Secretary's details changed for Mr Sean Julian Gerrard on 2026-01-31
dot icon10/02/2026
Director's details changed for Ms Jessica Ellen Bridgeman on 2026-01-31
dot icon10/02/2026
Director's details changed for Mr Glyn Noel Bridgeman on 2026-01-31
dot icon10/02/2026
Director's details changed for Mr Sean Julian Gerrard on 2026-01-31
dot icon10/02/2026
Director's details changed for Ms Jessica Ellen Bridgeman on 2026-01-31
dot icon10/02/2026
Director's details changed for Mr Sean Julian Gerrard on 2026-01-31
dot icon10/02/2026
Director's details changed for Ms Jessica Ellen Bridgeman on 2026-01-30
dot icon10/02/2026
Director's details changed for Mr Sean Julian Gerrard on 2026-01-30
dot icon20/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon24/07/2023
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon30/05/2023
Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to St Davids House 48 Free Street Brecon Powys LD3 7BN on 2023-05-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/12/2016
Accounts for a small company made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/12/2015
Accounts for a small company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-02-28
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-02-28
dot icon26/09/2013
Satisfaction of charge 4 in full
dot icon26/09/2013
Satisfaction of charge 3 in full
dot icon26/09/2013
Satisfaction of charge 2 in full
dot icon26/09/2013
Satisfaction of charge 1 in full
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-28
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from, c/o dorrell oliver LTD linden house, monk street, abergavenny, monmouthshire, NP7 5NF
dot icon10/02/2009
Location of register of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/03/2008
Return made up to 31/01/08; full list of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from, c/o dorrell oliver & co, linden house, monk street, abergavenny, monmouthshire, NP7 5NF
dot icon01/03/2008
Location of register of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon21/02/2007
Location of register of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: c/o dorrell oliver & co, linden house, monk street, abergavenny, monmouthshire NP7 5NF
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon03/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Location of register of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: c/o linden house, monk street, abergavenny, gwent NP7 5NF
dot icon17/01/2006
New director appointed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/10/2005
Director resigned
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/03/2003
Return made up to 17/02/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 17/02/02; full list of members
dot icon08/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/03/2001
Return made up to 17/02/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Registered office changed on 12/04/00 from: c/o nantyffin cider mill inn, talgarth road, crickhowell, powys NP8 1SG
dot icon11/04/2000
Return made up to 17/02/00; full list of members
dot icon07/12/1999
Ad 09/06/97--------- £ si 997@1
dot icon03/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/11/1999
Return made up to 17/02/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: oneh house, the oneh, monmouth, gwent NP5 4EH
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon09/03/1998
Return made up to 17/02/98; full list of members
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Secretary resigned;director resigned
dot icon14/04/1997
Memorandum and Articles of Association
dot icon01/04/1997
Certificate of change of name
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon17/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
954.91K
-
0.00
65.18K
-
2022
30
980.94K
-
0.00
150.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1997 - 12/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1997 - 12/03/1997
43699
East, David Ernest
Director
12/03/1997 - 03/10/2005
3
Bridgeman, Glyn Noel
Director
24/03/1997 - Present
5
Gerrard, Sean Julian
Director
24/03/1997 - Present
5

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

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 EVEREST HOTELS LIMITED

EVEREST HOTELS LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at St Davids House, 48 Free Street, Brecon, Powys LD3 7BN. 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 EVEREST HOTELS LIMITED?

toggle

EVEREST HOTELS LIMITED is currently Active. It was registered on 17/02/1997 .

Where is EVEREST HOTELS LIMITED located?

toggle

EVEREST HOTELS LIMITED is registered at St Davids House, 48 Free Street, Brecon, Powys LD3 7BN.

What does EVEREST HOTELS LIMITED do?

toggle

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

What is the latest filing for EVEREST HOTELS LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Sean Julian Gerrard on 2026-02-02.