About

Registered Number: 07402926
Date of Incorporation: 11/10/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS,

 

Luxury Hotel Management Ltd was setup in 2010, it's status at Companies House is "Active". There are 2 directors listed as Clark, Paul Andrew, Hudson, Paul John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Andrew 04 January 2011 - 1
HUDSON, Paul John 31 January 2012 28 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 08 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 November 2017
CH01 - Change of particulars for director 15 November 2017
PSC04 - N/A 15 November 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 October 2013
CH04 - Change of particulars for corporate secretary 22 March 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 10 August 2012
AA01 - Change of accounting reference date 21 June 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
AD01 - Change of registered office address 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 10 January 2011
AP04 - Appointment of corporate secretary 10 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.