Historic Windsor Hotels Limited

General information

Name:

Historic Windsor Hotels Ltd

Office Address:

Endeavour House 78 Stafford Road SM6 9AY Wallington

Number: 06382332

Incorporation date: 2007-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06382332 is a registration number assigned to Historic Windsor Hotels Limited. This firm was registered as a Private Limited Company on 2007-09-26. This firm has been present on the market for the last 17 years. The firm can be reached at Endeavour House 78 Stafford Road in Wallington. It's post code assigned to this place is SM6 9AY. This firm now known as Historic Windsor Hotels Limited, was earlier listed under the name of Lascelles Leisure. The change has occurred in 2021-09-27. The company's declared SIC number is 70100: Activities of head offices. The most recent annual accounts cover the period up to 31st December 2022 and the most recent confirmation statement was released on 26th September 2023.

As for this limited company, all of director's responsibilities have so far been done by Martyn B. and Elaine B.. As for these two executives, Martyn B. has carried on with the limited company for the longest period of time, having been a vital addition to directors' team since 2007. To provide support to the directors, this particular limited company has been utilizing the skills of Elaine B. as a secretary since 2007.

  • Previous company's names
  • Historic Windsor Hotels Limited 2021-09-27
  • Lascelles Leisure Limited 2007-09-26

Financial data based on annual reports

Company staff

Martyn B.

Role: Director

Appointed: 26 September 2007

Latest update: 21 March 2024

Elaine B.

Role: Director

Appointed: 26 September 2007

Latest update: 21 March 2024

Elaine B.

Role: Secretary

Appointed: 26 September 2007

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Elaine B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Martyn B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elaine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Martyn B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 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 30 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 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 28 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Fri, 10th Nov 2023. New Address: Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ. Previous address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England (AD01)
filed on: 10th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

HQ address,
2013

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

HQ address,
2014

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

HQ address,
2015

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Accountant/Auditor,
2012

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Accountant/Auditor,
2013 - 2015

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies