About

Registered Number: 06295337
Date of Incorporation: 27/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Grove House, 7 Thorn Grove, Bishop's Stortford, CM23 5LB,

 

Hospitality Property Solutions Ltd was registered on 27 June 2007 and are based in Bishop's Stortford. Currently we aren't aware of the number of employees at the the business. The current directors of this company are Gammage, Joni Rae, Gammage, Derek Marshall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMAGE, Derek Marshall 27 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GAMMAGE, Joni Rae 27 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
SH01 - Return of Allotment of shares 14 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 March 2018
PSC04 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
PSC01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CS01 - N/A 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2017
SH01 - Return of Allotment of shares 02 March 2017
AD01 - Change of registered office address 04 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP03 - Appointment of secretary 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.