Nikolas Hotels Limited

General information

Name:

Nikolas Hotels Ltd

Office Address:

10a White Hart Parade, Blackwater, Camberley GU17 9AD Surrey

Number: 06350256

Incorporation date: 2007-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nikolas Hotels Limited is located at Surrey at 10a White Hart Parade,. You can search for this business by the zip code - GU17 9AD. Nikolas Hotels's launching dates back to 2007. The enterprise is registered under the number 06350256 and its last known state is active. The enterprise's SIC and NACE codes are 55100 and their NACE code stands for Hotels and similar accommodation. Nikolas Hotels Ltd released its latest accounts for the period that ended on 2022-08-31. Its latest confirmation statement was released on 2023-08-22.

Current directors chosen by this company are as follow: Jamie J. appointed in 2007 in August and Ariane J. appointed in 2007.

Executives who control the firm include: Ariane J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jamie J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie J.

Role: Director

Appointed: 22 August 2007

Latest update: 8 March 2024

Jamie J.

Role: Secretary

Appointed: 22 August 2007

Latest update: 8 March 2024

Ariane J.

Role: Director

Appointed: 22 August 2007

Latest update: 8 March 2024

People with significant control

Ariane J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 October 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
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 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2023-08-22 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Yalbury Cottage Hotel Lower Bockhampton

Post code:

DT2 8PZ

City / Town:

Dorchester

HQ address,
2014

Address:

Yalbury Cottage Hotel Lower Bockhampton

Post code:

DT2 8PZ

City / Town:

Dorchester

HQ address,
2015

Address:

Yalbury Cottage Hotel Lower Bockhampton

Post code:

DT2 8PZ

City / Town:

Dorchester

HQ address,
2016

Address:

Yalbury Cottage Hotel Lower Bockhampton

Post code:

DT2 8PZ

City / Town:

Dorchester

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
16
Company Age

Similar companies nearby

Closest companies