NEW FOREST HOTELS PLC - LYNDHURST


Company Profile Company Filings

Overview

NEW FOREST HOTELS PLC is a Public Limited Company from LYNDHURST UNITED KINGDOM and has the status: Active.
NEW FOREST HOTELS PLC was incorporated 42 years ago on 24/07/1981 and has the registered number: 01576403. The accounts status is FULL and accounts are next due on 21/03/2024.

NEW FOREST HOTELS PLC - LYNDHURST

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 12 31/12/2021 21/03/2024

Registered Office

THE LODGE
LYNDHURST
HAMPSHIRE
SO43 7AS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RASHA SHAMMAS Jun 1972 British Director 2022-03-09 CURRENT
NIZAM SHAMMAS Apr 1950 British Director CURRENT
GABY BARDAWIL Apr 1940 Lebanese Director CURRENT
MR PANAYIOTIS LOIZOU May 1954 Cypriot Director 2020-07-31 CURRENT
MR MICHAEL PAPADOPOLOS Sep 1976 British Director 2019-03-13 CURRENT
MS RASHA SHAMMAS Secretary 2019-03-13 CURRENT
MR MARK WATTS Jun 1976 British Director 2016-08-26 UNTIL 2017-07-05 RESIGNED
MR BERNARD ALEX KUROPKA Oct 1956 British Secretary RESIGNED
MICHAELA JAYNE LISLE Nov 1965 British Secretary 2000-08-01 UNTIL 2019-03-13 RESIGNED
MR BERNARD ALEX KUROPKA Oct 1956 British Director 1993-07-26 UNTIL 2000-07-31 RESIGNED
GARY ROBERT WATLING Apr 1960 British Director 1998-07-02 UNTIL 2000-01-12 RESIGNED
ANDREW REID Mar 1959 British Director RESIGNED
MR NATHAN JOHN PICK Oct 1988 British Director 2018-01-01 UNTIL 2024-01-18 RESIGNED
MR KEARAN MCVEY Apr 1974 British Director 2017-08-28 UNTIL 2018-02-06 RESIGNED
MICHAELA JAYNE LISLE Nov 1965 British Director 1998-07-02 UNTIL 2019-04-30 RESIGNED
MICHAELA JAYNE LISLE Nov 1965 British Director 2019-05-01 UNTIL 2019-05-01 RESIGNED
MR GARRY BALDWIN Jul 1981 British Director 2019-02-01 UNTIL 2024-01-18 RESIGNED
MR BERNARD ALEX KUROPKA Oct 1956 British Director 2000-09-01 UNTIL 2015-10-15 RESIGNED
MR ANTONY BALCH Sep 1954 British Director 2016-08-26 UNTIL 2016-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Garry Baldwin 2019-03-13 - 2019-03-13 7/1981 Lyndhurst   Significant influence or control
Ms Michaela Jayne Lisle 2016-04-06 - 2019-03-13 11/1965 Lyndhurst   Hampshire Significant influence or control
Mr Nizam Shammas 2016-04-06 - 2016-04-06 4/1950 Lyndhurst   Hampshire Ownership of shares 75 to 100 percent
Construction & Real Estate Ltd 2016-04-06 - 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nizam Shammas 2016-04-06 4/1950 Lyndhurst   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARDECK LIFT ENGINEERS LIMITED NOTTINGHAM Dissolved... FULL 30990 - Manufacture of other transport equipment n.e.c.
K. & T. (ENGINEERS) LIMITED FORDINGBRIDGE ENGLAND Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
ANNESLEY HOUSE (MANAGEMENT) LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
JUPITER INVADER PUMP CO LTD FORDINGBRIDGE ENGLAND Active DORMANT 28131 - Manufacture of pumps
EVOL ENGINEERING LTD SANDLEHEATH UNITED KINGDOM Active -... MICRO ENTITY 29320 - Manufacture of other parts and accessories for motor vehicles