HOSPITALITY FIRST LTD - GRANTHAM
Company Profile | Company Filings |
Overview
HOSPITALITY FIRST LTD is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active.
HOSPITALITY FIRST LTD was incorporated 12 years ago on 31/10/2011 and has the registered number: 07829510. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
HOSPITALITY FIRST LTD was incorporated 12 years ago on 31/10/2011 and has the registered number: 07829510. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
HOSPITALITY FIRST LTD - GRANTHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
2ND FLOOR
GRANTHAM
LINCOLNSHIRE
NG31 6QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BRIAN READING | Sep 1973 | British | Director | 2018-05-03 | CURRENT |
MR FRANCIS CLIVE NICHOLLS | Jul 1950 | British | Director | 2020-04-09 | CURRENT |
MR MICHAEL ARTHUR BENJAMIN HURST | May 1955 | British | Director | 2020-04-09 | CURRENT |
MR JAMES STUART SUTHERLAND | May 1954 | British | Director | 2012-07-06 UNTIL 2020-04-09 | RESIGNED |
MR BRUCE ROWELL | Sep 1970 | British | Director | 2011-12-05 UNTIL 2012-07-06 | RESIGNED |
MR FRANCIS CLIVE NICHOLLS | Jul 1950 | British | Director | 2012-07-06 UNTIL 2020-04-09 | RESIGNED |
MR PETER ERIC ANGUS DEMPSTER | Apr 1959 | British | Director | 2012-07-06 UNTIL 2012-08-28 | RESIGNED |
MR CLIVE JOHN BACHMANIS | May 1957 | British | Director | 2012-07-06 UNTIL 2020-04-09 | RESIGNED |
MR JAMES STUART SUTHERLAND | May 1954 | British | Director | 2011-10-31 UNTIL 2011-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brightstar Hospitality Limited | 2021-07-09 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Michael Arthur Benjamin Hurst | 2020-04-09 - 2021-07-09 | 5/1955 | Grantham Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Brian Reading | 2020-04-09 - 2021-07-09 | 9/1973 | Farnham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Regent Court Properties (Derby) Limited | 2016-04-06 - 2020-04-09 | Farnham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOSPITALITY FIRST LTD | 2024-05-01 | 31-07-2023 | £61,664 equity |
HOSPITALITY FIRST LTD | 2023-04-18 | 31-07-2022 | £61,665 equity |
HOSPITALITY FIRST LTD | 2022-03-10 | 31-07-2021 | £61,665 equity |
HOSPITALITY FIRST LTD | 2021-05-04 | 31-07-2020 | £61,697 equity |
HOSPITALITY FIRST LTD | 2020-05-01 | 31-07-2019 | £61,862 equity |