Historic House Hotels Limited

General information

Name:

Historic House Hotels Ltd

Office Address:

Hartwell House Oxford Road HP17 8NR Hartwell Aylesbury

Number: 01440570

Incorporation date: 1979-07-30

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Historic House Hotels was created on 1979-07-30 as a Private Limited Company. The enterprise's headquarters may be found at Hartwell Aylesbury on Hartwell House, Oxford Road. Should you have to reach the firm by mail, the post code is HP17 8NR. The registration number for Historic House Hotels Limited is 01440570. The enterprise's SIC code is 56101 meaning Licensed restaurants. 24th February 2023 is the last time when company accounts were filed.

1 transaction have been registered in 2013 with a sum total of £2,863.

James B., Kevin H., Celia R. and 6 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since May 2023. What is more, the director's efforts are often assisted with by a secretary - Neil K., who was officially appointed by this specific limited company in 2012.

Richard B. is the individual who controls this firm, has substantial control or influence over the company.

Company staff

James B.

Role: Director

Appointed: 18 May 2023

Latest update: 20 April 2024

Kevin H.

Role: Director

Appointed: 14 September 2022

Latest update: 20 April 2024

Celia R.

Role: Director

Appointed: 15 May 2019

Latest update: 20 April 2024

Elgan R.

Role: Director

Appointed: 03 August 2017

Latest update: 20 April 2024

Chris F.

Role: Director

Appointed: 01 March 2014

Latest update: 20 April 2024

Neil K.

Role: Director

Appointed: 01 July 2013

Latest update: 20 April 2024

Neil K.

Role: Secretary

Appointed: 31 August 2012

Latest update: 20 April 2024

Lionel C.

Role: Director

Appointed: 01 May 2010

Latest update: 20 April 2024

Sarah S.

Role: Director

Appointed: 24 September 2008

Latest update: 20 April 2024

Richard B.

Role: Director

Appointed: 11 January 1992

Latest update: 20 April 2024

People with significant control

Richard B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 24 February 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to 2023-02-24 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (20 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Buckinghamshire 1 £ 2 863.00
2013-10-18 3400854887 £ 2 863.00

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
44
Company Age

Similar companies nearby

Closest companies