The Elizabeth House Hotel (southampton) Limited

General information

Name:

The Elizabeth House Hotel (southampton) Ltd

Office Address:

42-44 The Avenue SO17 1XP Southampton

Number: 04476306

Incorporation date: 2002-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Elizabeth House Hotel (southampton) Limited may be reached at 42-44 The Avenue, in Southampton. The post code is SO17 1XP. The Elizabeth House Hotel (southampton) has existed on the market since the company was registered in 2002. The Companies House Reg No. is 04476306. This business's principal business activity number is 55100 meaning Hotels and similar accommodation. Sun, 31st Jul 2022 is the last time account status updates were filed.

According to this particular enterprise's executives list, since 2017 there have been three directors: Gurgit B., Jamie B. and Rapinder B..

Executives who control this firm include: Jamie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurgit B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rapinder B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gurgit B.

Role: Director

Appointed: 30 June 2017

Latest update: 4 March 2024

Jamie B.

Role: Director

Appointed: 30 June 2017

Latest update: 4 March 2024

Rapinder B.

Role: Director

Appointed: 30 June 2017

Latest update: 4 March 2024

People with significant control

Jamie B.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurgit B.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rapinder B.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brett H.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen H.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 March 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 November 2015
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

HQ address,
2014

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

HQ address,
2015

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

HQ address,
2016

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Similar companies nearby

Closest companies