Hallmark Hotels (Flitwick) Limited

DataGardener
hallmark hotels (flitwick) limited
live
Micro

Hallmark Hotels (flitwick) Limited

05945320Private Limited With Share Capital

1 Billing Road, Northampton, NN15AL
Incorporated

25/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Hallmark Hotels (flitwick) Limited (05945320) is a private limited with share capital incorporated on 25/09/2006 (19 years old) and registered in northampton, NN15AL. The company operates under SIC code 55100 - hotels and similar accommodation.

Hallmark hotels (flitwick) limited is a hospitality company based out of 55 baker street, london, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 25/09/2006
NN15AL

Financial Overview

Total Assets

£1.35M

Liabilities

£1.04M

Net Assets

£307.1K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Termination Director Company
Category:Officers
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Resolution
Category:Resolution
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:28-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Move Registers To Sail Company With New Address
Category:Address
Date:29-09-2014
Change Sail Address Company With New Address
Category:Address
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Miscellaneous
Category:Miscellaneous
Date:19-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-09-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Sipson Road, Sipson, West Drayton, Middlesex, UB70JU
1 Billing Road, Northampton, NN15ALRegistered

Contact

menzieshotels.co.uk
1 Billing Road, Northampton, NN15AL