HOTEL BOOKING AGENTS ASSOCIATION

HOTEL BOOKING AGENTS ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOTEL BOOKING AGENTS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03442834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOTEL BOOKING AGENTS ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is HOTEL BOOKING AGENTS ASSOCIATION located?

    Registered Office Address
    50-52 C/O Mmgy Global, Union Street
    SE1 1TD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTEL BOOKING AGENTS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOTEL BOOKING AGENTS ASSOCIATION?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HOTEL BOOKING AGENTS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joseph Evans as a director on Dec 31, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Carl Law as a director on Oct 07, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Termination of appointment of Kieron David Bowen as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Charles Hull as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Kieron David Bowen as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Krishna Pastakia as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Simon Peter Richards as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Ian Baines Brown as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Tracy Winsworth as a director on Sep 09, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Callum Mcclean as a director on Jul 15, 2024

    1 pagesTM01

    Director's details changed for Mrs Julie Marie Shorrock on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Ms Sian Sayward on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Simon Peter Richards on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Callum Mcclean on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Benedict Hioco on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Joseph Evans on Jun 06, 2024

    2 pagesCH01

    Appointment of Ms Caroline Angela Medcalf as a director on Apr 09, 2024

    2 pagesAP01

    Registered office address changed from 10B Red House Yard Gislingham Road Thornham Magna Suffolk IP23 8HH England to 50-52 C/O Mmgy Global, Union Street London SE1 1TD on Mar 26, 2024

    1 pagesAD01

    Termination of appointment of Rebecca Louise Towle as a director on Jan 15, 2024

    1 pagesTM01

    Who are the officers of HOTEL BOOKING AGENTS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Linden
    Matching Road
    Hatfield Heath
    CM22 7AS Bishop's Stortford
    Down Hall Hotel
    England
    Director
    Matching Road
    Hatfield Heath
    CM22 7AS Bishop's Stortford
    Down Hall Hotel
    England
    EnglandBritish312008930001
    DOYLE, Ryan
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish295062550001
    GARMAN, Carla Louise
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish210490100003
    HIOCO, Benedict
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish168946660001
    HULL, Benjamin Charles
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    United KingdomBritish189001240001
    LAW, Carl
    50-52 Union Street
    SE1 1TD London
    C/O Mmgy
    United Kingdom
    Director
    50-52 Union Street
    SE1 1TD London
    C/O Mmgy
    United Kingdom
    United KingdomBritish175176850001
    MEDCALF, Caroline Angela
    c/o Xsem
    Bowling Green Terrace
    LS11 9SP Leeds
    3
    England
    Director
    c/o Xsem
    Bowling Green Terrace
    LS11 9SP Leeds
    3
    England
    EnglandBritish322100750001
    SAYWARD, Sian
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    United KingdomBritish270236860001
    SHORROCK, Julie Marie
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    United KingdomBritish247030730001
    TREMMIL, David Jason
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    United KingdomBritish317275750001
    WATSON, Louisa
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish295128690001
    WINSWORTH, Tracy
    6 Southview Business Centre
    Tinwell Road
    PE9 2JL Stamford
    Trinity Event Solutions Ltd
    England
    England
    Director
    6 Southview Business Centre
    Tinwell Road
    PE9 2JL Stamford
    Trinity Event Solutions Ltd
    England
    England
    EnglandBritish324325410001
    COCKELL, Charles Buckland
    Stable Cottage
    Chitterwell
    TA21 0HF Wellington
    Somerset
    Secretary
    Stable Cottage
    Chitterwell
    TA21 0HF Wellington
    Somerset
    British1823450001
    EGAN, Matthew Edward
    8 Westbourne Drive
    SK9 2GY Wilmslow
    Cheshire
    Secretary
    8 Westbourne Drive
    SK9 2GY Wilmslow
    Cheshire
    British104724890001
    GASSON, Timothy Leigh
    138 Top Lane
    Whitley
    SN12 8QZ Melksham
    Wiltshire
    Secretary
    138 Top Lane
    Whitley
    SN12 8QZ Melksham
    Wiltshire
    British50312580001
    HOLDCROFT, Loraine
    Ballaskyr 2 Durham Road
    DL14 7HY Bishop Auckland
    County Durham
    Secretary
    Ballaskyr 2 Durham Road
    DL14 7HY Bishop Auckland
    County Durham
    British38225470002
    PEACOCK, Christopher John
    Mss - Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office
    Leicestershire
    United Kingdom
    Secretary
    Mss - Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office
    Leicestershire
    United Kingdom
    British79894240004
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    ADES, Jamie Robert
    Red House Yard
    Gislingham Road
    IP23 8HH Thornham Magna
    10b
    Suffolk
    England
    Director
    Red House Yard
    Gislingham Road
    IP23 8HH Thornham Magna
    10b
    Suffolk
    England
    EnglandBritish237341150001
    ANAND, Devinder Singh
    Flat 2 Selwyn House
    Manorfields Putney
    SW15 3LR London
    Director
    Flat 2 Selwyn House
    Manorfields Putney
    SW15 3LR London
    United KingdomBritish32595180001
    ANAND, Devinder Singh
    Flat 2 Selwyn House
    Manorfields Putney
    SW15 3LR London
    Director
    Flat 2 Selwyn House
    Manorfields Putney
    SW15 3LR London
    United KingdomBritish32595180001
    BINGHAM, Craig Ian
    Red House Yard
    Gislingham Road
    IP23 8HH Thornham Magna
    10b
    Suffolk
    England
    Director
    Red House Yard
    Gislingham Road
    IP23 8HH Thornham Magna
    10b
    Suffolk
    England
    EnglandBritish130660290004
    BOWEN, Kieron David
    Mythe Farm
    CV9 3PF Sheepy Magna
    Eventurous
    Warwickshire
    United Kingdom
    Director
    Mythe Farm
    CV9 3PF Sheepy Magna
    Eventurous
    Warwickshire
    United Kingdom
    United KingdomBritish331905150001
    BROWN, Ian Baines
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish304653220001
    BURGESS, Susan
    30 Prince Albert Road
    West Mersea
    CO5 8AZ Colchester
    Essex
    Director
    30 Prince Albert Road
    West Mersea
    CO5 8AZ Colchester
    Essex
    British82441130001
    BUTLER, Alexis Laura
    Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office Mss
    Liecestershire
    United Kingdom
    Director
    Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office Mss
    Liecestershire
    United Kingdom
    EnglandEnglish191401180003
    COCKELL, Charles Buckland
    Stable Cottage
    Chitterwell
    TA21 0HF Wellington
    Somerset
    Director
    Stable Cottage
    Chitterwell
    TA21 0HF Wellington
    Somerset
    British1823450001
    COWLISHAW, Leigh Vikki
    Mss - Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office
    Leciestershire
    United Kingdom
    Director
    Mss - Portland House
    1 Coventry Road
    LE16 9BX Market Harborough
    Hbaa Executive Office
    Leciestershire
    United Kingdom
    United KingdomBritish136167550001
    DIXON, Robert John
    Pound Farm Barns
    Weston Colville
    CB21 5NZ Cambridge
    Timbers
    Cambridgeshire
    England
    Director
    Pound Farm Barns
    Weston Colville
    CB21 5NZ Cambridge
    Timbers
    Cambridgeshire
    England
    EnglandBritish27782270003
    DUCKER, Peter Graham
    Chestnut Suite, Guardian House
    Borough Road
    GU7 2AE Godalming
    Office 9
    Surrey
    England
    Director
    Chestnut Suite, Guardian House
    Borough Road
    GU7 2AE Godalming
    Office 9
    Surrey
    England
    EnglandBritish133022710001
    DUCKER, Peter Graham
    196 The Broadway
    Wimbledon
    SW19 1RY London
    Director
    196 The Broadway
    Wimbledon
    SW19 1RY London
    British55432390003
    EADES, Richard Adrian
    3 Duke Street
    Trinity Fields
    TA6 3TG Bridgwater
    Somerset
    Director
    3 Duke Street
    Trinity Fields
    TA6 3TG Bridgwater
    Somerset
    British87428790001
    EGAN, Matthew Edward
    8 Westbourne Drive
    SK9 2GY Wilmslow
    Cheshire
    Director
    8 Westbourne Drive
    SK9 2GY Wilmslow
    Cheshire
    British104724890001
    EVANS, Joseph
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    Director
    C/O Mmgy Global, Union Street
    SE1 1TD London
    50-52
    England
    EnglandBritish312190060001
    GASSON, Timothy Leigh
    138 Top Lane
    Whitley
    SN12 8QZ Melksham
    Wiltshire
    Director
    138 Top Lane
    Whitley
    SN12 8QZ Melksham
    Wiltshire
    British50312580001

    What are the latest statements on persons with significant control for HOTEL BOOKING AGENTS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0