General information

Name:

Champion Hotels Ltd

Office Address:

The Old Barn Wood Street BR8 7PA Swanley

Number: 06307154

Incorporation date: 2007-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the start of Champion Hotels Limited, the company located at The Old Barn, Wood Street, Swanley. This means it's been seventeen years Champion Hotels has existed in the United Kingdom, as the company was founded on 2007/07/09. The firm reg. no. is 06307154 and the postal code is BR8 7PA. The firm current name is Champion Hotels Limited. The enterprise's former associates may remember the company also as Autofuels, which was used until 2023/02/08. The enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The business latest filed accounts documents describe the period up to Saturday 31st December 2022 and the most recent confirmation statement was submitted on Monday 20th February 2023.

At present, we have only a single managing director in the company: Robert E. (since 2007/07/09). For two years Timothy E., had been supervising the following company till the resignation on 2009/07/08. Furthermore, the managing director's efforts are often aided with by a secretary - Sarah E., who joined the following company in July 2007.

  • Previous company's names
  • Champion Hotels Limited 2023-02-08
  • Autofuels Limited 2007-07-09

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 09 July 2007

Latest update: 5 February 2024

Sarah E.

Role: Secretary

Appointed: 09 July 2007

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Sarah E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah E.
Notified on 10 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert E.
Notified on 23 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 June 2014
Annual Accounts 23 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 May 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 20th Feb 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

10 Redroofs Close The Avenue Beckenham

Post code:

BR3 5YR

HQ address,
2013

Address:

10 Redroofs Close The Avenue Beckenham

Post code:

BR3 5YR

HQ address,
2014

Address:

10 Redroofs Close The Avenue Beckenham

Post code:

BR3 5YR

HQ address,
2015

Address:

10 Redroofs Close The Avenue Beckenham

Post code:

BR3 5YR

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode