5 Rivers Hotels Limited

General information

Name:

5 Rivers Hotels Ltd

Office Address:

The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY Swansea

Number: 05049288

Incorporation date: 2004-02-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

5 Rivers Hotels Limited with Companies House Reg No. 05049288 has been competing in the field for twenty one years. This Private Limited Company can be reached at The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront in Swansea and its area code is SA1 8QY. This enterprise's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time the accounts were filed.

In the business, all of director's obligations have so far been done by Manjit K. who was arranged to perform management duties in 2017 in April. Since September 2014 Jasjit K., had been functioning as a director for this specific business until the resignation nine years ago. As a follow-up another director, including Sukhjit K. resigned in 2017.

Financial data based on annual reports

Company staff

Manjit K.

Role: Director

Appointed: 12 April 2017

Latest update: 11 June 2025

People with significant control

The companies with significant control over the firm are: Jsj Kullars Limited owns 1/2 or less of company shares. This company can be reached in Llanelli at Ffordd Y Morfa, Cross Hands, SA14 6SL and was registered as a PSC under the reg no 06404351. Rajbir K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jsj Kullars Limited
Address: 7 Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 06404351
Notified on 19 February 2017
Nature of control:
1/2 or less of shares
Rajbir K.
Notified on 19 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raj K.
Notified on 19 February 2017
Ceased on 20 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12th December 2013
Annual Accounts 17th December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024 (AA)
filed on: 30th, April 2025
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

7 Ffordd Y Morfa, Crosshands Llanelli

Post code:

SA14 6SL

City / Town:

Dyfed

HQ address,
2014

Address:

7 Fford Y Morfa, Crosshands

Post code:

SA14 6SL

City / Town:

Llanelli

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode