Reef Estates Hotels Limited

General information

Name:

Reef Estates Hotels Ltd

Office Address:

51 Welbeck Street W1G 9HL London

Number: 09423504

Incorporation date: 2015-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Reef Estates Hotels Limited. This company was started nine years ago and was registered under 09423504 as the registration number. The registered office of this company is located in London. You may find it at 51 Welbeck Street. It 's been eight years since The firm's name is Reef Estates Hotels Limited, but up till 2016 the name was La Tour (s Oxford) and before that, up till Tue, 24th Feb 2015 this company was known under the name Hotel La Tour (milton). It means this company used three other names. This firm's Standard Industrial Classification Code is 55100, that means Hotels and similar accommodation. Reef Estates Hotels Ltd reported its account information for the financial period up to Fri, 31st Dec 2021. The company's most recent confirmation statement was filed on Sun, 5th Feb 2023.

In order to be able to match the demands of the customers, the following company is constantly improved by a unit of three directors who are Stewart D., Edward S. and Piers S.. Their successful cooperation has been of cardinal importance to this company since Mon, 11th Jan 2016. Additionally, the director's responsibilities are constantly backed by a secretary - Edward S., who was chosen by this company in 2016.

  • Previous company's names
  • Reef Estates Hotels Limited 2016-01-21
  • La Tour (s Oxford) Ltd 2015-02-24
  • Hotel La Tour (milton) Ltd 2015-02-05

Financial data based on annual reports

Company staff

Stewart D.

Role: Director

Appointed: 11 January 2016

Latest update: 18 March 2024

Edward S.

Role: Director

Appointed: 11 January 2016

Latest update: 18 March 2024

Edward S.

Role: Secretary

Appointed: 11 January 2016

Latest update: 18 March 2024

Piers S.

Role: Director

Appointed: 05 February 2015

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Andrew P. has substantial control or influence over the company. Piers S. has substantial control or influence over the company.

Andrew P.
Notified on 23 May 2017
Nature of control:
substantial control or influence
Piers S.
Notified on 24 May 2017
Nature of control:
substantial control or influence
Martin C.
Notified on 23 May 2017
Ceased on 27 September 2019
Nature of control:
substantial control or influence
Anthony U.
Notified on 23 May 2017
Ceased on 27 September 2019
Nature of control:
substantial control or influence
Timothy K.
Notified on 23 May 2017
Ceased on 27 September 2019
Nature of control:
substantial control or influence
Stewart D.
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control:
1/2 or less of shares
Piers S.
Notified on 6 April 2016
Ceased on 23 May 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 December 2021
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-02-05
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/02/05 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Similar companies nearby

Closest companies