Tudor Hotels Collection Ltd

General information

Name:

Tudor Hotels Collection Limited

Office Address:

Suite C3 Coveham House Downside Bridge Road KT11 3EP Cobham

Number: 09093075

Incorporation date: 2014-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09093075 ten years ago, Tudor Hotels Collection Ltd was set up as a Private Limited Company. The official mailing address is Suite C3 Coveham House, Downside Bridge Road Cobham. Since 8th March 2022 Tudor Hotels Collection Ltd is no longer under the name Mallino Development. The firm's SIC code is 41100: Development of building projects. The latest financial reports were submitted for the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-03-27.

The corporation has obtained two trademarks, all are still in use. The first trademark was obtained in 2016. The trademark which will become invalid sooner, i.e. in August, 2025 is BODMIN GAOL.

Considering this particular enterprise's size, it was necessary to appoint new directors: Arif V. and Timur G. who have been aiding each other since April 2024 to fulfil their statutory duties for the firm. In order to provide support to the directors, the abovementioned firm has been using the skills of Arif V. as a secretary since 2017.

  • Previous company's names
  • Tudor Hotels Collection Ltd 2022-03-08
  • Mallino Development Ltd 2014-06-19

Trade marks

Trademark UK00003123124
Trademark image:-
Trademark name:BODMIN GAOL
Status:Registered
Filing date:2015-08-19
Date of entry in register:2016-02-05
Renewal date:2025-08-19
Owner name:Mallino Development Ltd
Owner address:Suite C3 Coveham House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EP
Trademark UK00003123122
Trademark image:-
Trademark name:BODMIN PRISON
Status:Registered
Filing date:2015-08-19
Date of entry in register:2016-02-05
Renewal date:2025-08-19
Owner name:Mallino Development Ltd
Owner address:Suite C3 Coveham House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EP

Financial data based on annual reports

Company staff

Arif V.

Role: Director

Appointed: 01 April 2024

Latest update: 12 April 2024

Arif V.

Role: Secretary

Appointed: 01 April 2017

Latest update: 12 April 2024

Timur G.

Role: Director

Appointed: 03 July 2014

Latest update: 12 April 2024

People with significant control

Timur G. is the individual with significant control over this firm.

Timur G.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 19 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 090930750002, created on Tue, 30th May 2023 (MR01)
filed on: 31st, May 2023
mortgage
Free Download Download filing (46 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 55100 : Hotels and similar accommodation
9
Company Age

Similar companies nearby

Closest companies