King's Oak Hotel (2009) Limited

General information

Name:

King's Oak Hotel (2009) Ltd

Office Address:

Paul's Nursery Road High Beech IG10 4AE Loughton

Number: 06833288

Incorporation date: 2009-03-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

King's Oak Hotel (2009) Limited can be gotten hold of in Paul's Nursery Road, High Beech in Loughton. The firm post code is IG10 4AE. King's Oak Hotel (2009) has been in this business for the last 15 years. The firm Companies House Reg No. is 06833288. This firm's declared SIC number is 56302, that means Public houses and bars. The latest filed accounts documents cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-03-02.

Regarding this specific limited company, all of director's obligations have so far been executed by Linzi P. who was appointed on 2009-03-02. This limited company had been governed by Andrew R. till 2012. As a follow-up another director, including Alan M. quit on 2009-03-02.

Linzi P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Linzi P.

Role: Director

Appointed: 02 March 2009

Latest update: 23 February 2024

People with significant control

Linzi P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 February 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 January 2013
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/03/02 (CS01)
filed on: 2nd, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
15
Company Age

Similar companies nearby

Closest companies