LUXURY HOTEL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LUXURY HOTEL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07402926

Incorporation date

11/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 95 Chancery Lane, London WC2A 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon02/03/2026
Application to strike the company off the register
dot icon10/11/2025
Confirmation statement made on 2025-10-11 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Termination of appointment of Adrian Paul Burley as a director on 2024-12-07
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/10/2022
Director's details changed for Mr Nigel Peter Chapman on 2011-10-11
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon20/12/2021
Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Anthony James Brewis Nares as a director on 2019-07-01
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Registered office address changed from 10/11 Lemon Street Truro TR1 2LQ to Hyde Park House 5 Manfred Road London SW15 2RS on 2018-04-04
dot icon20/12/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-11 with updates
dot icon15/11/2017
Director's details changed for Mr Nigel Peter Chapman on 2017-08-20
dot icon15/11/2017
Change of details for Mr Nigel Peter Chapman as a person with significant control on 2017-08-20
dot icon26/09/2017
Director's details changed for Mr Adrian Paul Burley on 2017-09-01
dot icon24/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon17/10/2016
Director's details changed for Mr Nigel Peter Chapman on 2015-10-08
dot icon17/12/2015
Director's details changed for Mr Nigel Peter Chapman on 2015-10-08
dot icon16/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon06/11/2015
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 10/11 Lemon Street Truro TR1 2LQ on 2015-11-06
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Director's details changed for Mr Adrian Paul Burley on 2014-03-19
dot icon25/03/2014
Director's details changed for Mr Adrian Paul Burley on 2014-03-19
dot icon25/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon12/03/2013
Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 2013-03-12
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Adrian Paul Burley on 2012-04-24
dot icon16/10/2012
Director's details changed for Mr Adrian Paul Burley on 2012-04-24
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon28/05/2012
Termination of appointment of Paul Hudson as a director
dot icon30/03/2012
Appointment of Paul John Hudson as a director
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon29/02/2012
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon04/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon10/01/2011
Registered office address changed from Rosemergy Farm Chapel Porth St Agnes Cornwall TR5 0NR United Kingdom on 2011-01-10
dot icon10/01/2011
Appointment of Derringtons Limited as a secretary
dot icon10/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon10/01/2011
Appointment of Paul Andrew Clark as a director
dot icon10/01/2011
Appointment of Adrian Paul Burley as a director
dot icon11/10/2010
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
31/12/2024
dot iconNext confirmation date
11/10/2026
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
0
47.86K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul Andrew
Director
04/01/2011 - Present
64
Nares, Anthony James Brewis
Director
01/07/2019 - Present
56
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
04/01/2011 - Present
190
Chapman, Nigel Peter
Director
11/10/2010 - Present
80
Hudson, Paul John
Director
31/01/2012 - 28/05/2012
2

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 LUXURY HOTEL MANAGEMENT LTD

LUXURY HOTEL MANAGEMENT LTD is an(a) Active company incorporated on 11/10/2010 with the registered office located at 4th Floor, 95 Chancery Lane, London WC2A 1DT. 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 LUXURY HOTEL MANAGEMENT LTD?

toggle

LUXURY HOTEL MANAGEMENT LTD is currently Active. It was registered on 11/10/2010 .

Where is LUXURY HOTEL MANAGEMENT LTD located?

toggle

LUXURY HOTEL MANAGEMENT LTD is registered at 4th Floor, 95 Chancery Lane, London WC2A 1DT.

What does LUXURY HOTEL MANAGEMENT LTD do?

toggle

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

What is the latest filing for LUXURY HOTEL MANAGEMENT LTD?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.