T And M Guest House Limited

General information

Name:

T And M Guest House Ltd

Office Address:

The White House Denchworth Road Grove OX12 0AR Wantage

Number: 08588071

Incorporation date: 2013-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08588071 is the registration number assigned to T And M Guest House Limited. It was registered as a Private Limited Company on 2013-06-27. It has been on the British market for eleven years. The enterprise could be gotten hold of in The White House Denchworth Road Grove in Wantage. The head office's post code assigned to this address is OX12 0AR. The company's classified under the NACE and SIC code 55100 and has the NACE code: Hotels and similar accommodation. 31st March 2023 is the last time the company accounts were reported.

According to the following company's directors directory, since 2013 there have been two directors: Timothy K. and Marie L..

Executives who have control over the firm are as follows: Mingquan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy K. 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

Timothy K.

Role: Director

Appointed: 27 June 2013

Latest update: 20 February 2024

Marie L.

Role: Director

Appointed: 27 June 2013

Latest update: 20 February 2024

People with significant control

Mingquan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 27 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 28th August 2023 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

41 St Margarets Road

Post code:

OX2 6LD

City / Town:

Oxford

HQ address,
2015

Address:

41 St Margarets Road

Post code:

OX2 6LD

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
10
Company Age

Closest Companies - by postcode