General information

Name:

Millards Hotels Ltd

Office Address:

2nd Floor Katherine House 11 Wyllyotts Place EN6 2JD Potters Bar

Number: 05390722

Incorporation date: 2005-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millards Hotels Limited can be found at Potters Bar at 2nd Floor Katherine House. Anyone can find this business by the area code - EN6 2JD. Millards Hotels's founding dates back to year 2005. This business is registered under the number 05390722 and its last known state is active. This enterprise's declared SIC number is 55100 and has the NACE code: Hotels and similar accommodation. The latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-03-12.

Currently, the directors listed by this particular limited company include: Chrystalla C. assigned this position eighteen years ago and Antonakis C. assigned this position in 2005.

Executives who control the firm include: Antonakis C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Yparho Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Potters Bar at 11 Wyllyotts Place, EN6 2JD, Hertfordshire and was registered as a PSC under the registration number 04528695.

Financial data based on annual reports

Company staff

Chrystalla C.

Role: Director

Appointed: 01 March 2006

Latest update: 20 February 2024

Chrystalla C.

Role: Secretary

Appointed: 12 March 2005

Latest update: 20 February 2024

Antonakis C.

Role: Director

Appointed: 12 March 2005

Latest update: 20 February 2024

People with significant control

Antonakis C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yparho Investments Limited
Address: 2nd Floor Katherine House 11 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England And Wales
Registration number 04528695
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th November 2014
Annual Accounts 7th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th August 2015
Annual Accounts 15th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2015

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

HQ address,
2016

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2016

Name:

Yianni Neil & Co. Limited

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2014

Name:

Yianni Neil & Co. Limited

Address:

Everlast House 1 Cranbrook Lane New Southgate

Post code:

N11 1PF

City / Town:

London

Accountant/Auditor,
2015

Name:

Yianni Neil & Co. Limited

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
19
Company Age

Similar companies nearby

Closest companies