Brent House Hotels Limited

General information

Name:

Brent House Hotels Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Bristol

Number: 04609325

Incorporation date: 2002-12-05

Dissolution date: 2023-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brent House Hotels came into being in 2002 as a company enlisted under no 04609325, located at BS6 6LT Bristol at The Garden Suite. The company's last known status was dissolved. Brent House Hotels had been operating on the market for at least twenty one years.

As mentioned in this particular firm's executives list, there were two directors: Theresa B. and Stephen B..

Executives who had significant control over the firm were: Stephen B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Theresa B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Theresa B.

Role: Director

Appointed: 18 December 2002

Latest update: 6 April 2023

Theresa B.

Role: Secretary

Appointed: 18 December 2002

Latest update: 6 April 2023

Stephen B.

Role: Director

Appointed: 18 December 2002

Latest update: 6 April 2023

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Theresa B.
Notified on 6 April 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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 August 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 July 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 June 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 March 2022
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013

Jobs and Vacancies at Brent House Hotels Ltd

Receptionist/Bar in Hereford, posted on Monday 11th August 2014
Region / City Midlands, Hereford
Industry Hospitatlity industry
Experience at least two years
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 28th, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2013

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2014

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
20
Company Age

Closest Companies - by postcode