HOTEL BOOKING AGENTS ASSOCIATION
Overview
Company Name | HOTEL BOOKING AGENTS ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03442834 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOTEL BOOKING AGENTS ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOTEL BOOKING AGENTS ASSOCIATION?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for HOTEL BOOKING AGENTS ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kieron David Bowen as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Charles Hull as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Appointment of Kieron David Bowen as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Krishna Pastakia as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Peter Richards as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Baines Brown as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tracy Winsworth as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Callum Mcclean as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Julie Marie Shorrock on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Sian Sayward on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Peter Richards on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Callum Mcclean on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Benedict Hioco on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Evans on Jun 06, 2024 | 2 pages | CH01 | ||
Appointment of Ms Caroline Angela Medcalf as a director on Apr 09, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Rebecca Louise Towle as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Jason Tremmil as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Evans as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Linden Beattie as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Appointment of Krishna Pastakia as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Benedict Hioco as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Who are the officers of HOTEL BOOKING AGENTS ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Linden | Director | Matching Road Hatfield Heath CM22 7AS Bishop's Stortford Down Hall Hotel England | England | British | General Manager | 312008930001 | ||||
DOYLE, Ryan | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Group Sales Director | 295062550001 | ||||
EVANS, Joseph | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Business Development Officer | 312190060001 | ||||
GARMAN, Carla Louise | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Company Director | 210490100003 | ||||
HIOCO, Benedict | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Sales Director | 168946660001 | ||||
HULL, Benjamin Charles | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | United Kingdom | British | Managing Director | 189001240001 | ||||
MEDCALF, Caroline Angela | Director | c/o Xsem Bowling Green Terrace LS11 9SP Leeds 3 England | England | British | Director Of Events | 322100750001 | ||||
SAYWARD, Sian | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | United Kingdom | British | Head Of Partnerships & Projects | 270236860001 | ||||
SHORROCK, Julie Marie | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | United Kingdom | British | Director | 247030730001 | ||||
TREMMIL, David Jason | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | United Kingdom | British | Director | 317275750001 | ||||
WATSON, Louisa | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Director Of Marketing | 295128690001 | ||||
WINSWORTH, Tracy | Director | 6 Southview Business Centre Tinwell Road PE9 2JL Stamford Trinity Event Solutions Ltd England England | England | British | Managing Director | 324325410001 | ||||
COCKELL, Charles Buckland | Secretary | Stable Cottage Chitterwell TA21 0HF Wellington Somerset | British | Company Director | 1823450001 | |||||
EGAN, Matthew Edward | Secretary | 8 Westbourne Drive SK9 2GY Wilmslow Cheshire | British | Company Director | 104724890001 | |||||
GASSON, Timothy Leigh | Secretary | 138 Top Lane Whitley SN12 8QZ Melksham Wiltshire | British | Managing Director | 50312580001 | |||||
HOLDCROFT, Loraine | Secretary | Ballaskyr 2 Durham Road DL14 7HY Bishop Auckland County Durham | British | Mgmnt Consultant | 38225470002 | |||||
PEACOCK, Christopher John | Secretary | Mss - Portland House 1 Coventry Road LE16 9BX Market Harborough Hbaa Executive Office Leicestershire United Kingdom | British | Director | 79894240004 | |||||
BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
ADES, Jamie Robert | Director | Red House Yard Gislingham Road IP23 8HH Thornham Magna 10b Suffolk England | England | British | Senior Account Manager | 237341150001 | ||||
ANAND, Devinder Singh | Director | Flat 2 Selwyn House Manorfields Putney SW15 3LR London | United Kingdom | British | Hotel Booking Agent | 32595180001 | ||||
ANAND, Devinder Singh | Director | Flat 2 Selwyn House Manorfields Putney SW15 3LR London | United Kingdom | British | Company Director | 32595180001 | ||||
BINGHAM, Craig Ian | Director | Red House Yard Gislingham Road IP23 8HH Thornham Magna 10b Suffolk England | England | British | Sales Director | 130660290004 | ||||
BOWEN, Kieron David | Director | Mythe Farm CV9 3PF Sheepy Magna Eventurous Warwickshire United Kingdom | United Kingdom | British | Sales Director | 331905150001 | ||||
BROWN, Ian Baines | Director | C/O Mmgy Global, Union Street SE1 1TD London 50-52 England | England | British | Events & Venues Director | 304653220001 | ||||
BURGESS, Susan | Director | 30 Prince Albert Road West Mersea CO5 8AZ Colchester Essex | British | Operations Director | 82441130001 | |||||
BUTLER, Alexis Laura | Director | Portland House 1 Coventry Road LE16 9BX Market Harborough Hbaa Executive Office Mss Liecestershire United Kingdom | England | English | Director | 191401180003 | ||||
COCKELL, Charles Buckland | Director | Stable Cottage Chitterwell TA21 0HF Wellington Somerset | British | Company Director | 1823450001 | |||||
COWLISHAW, Leigh Vikki | Director | Mss - Portland House 1 Coventry Road LE16 9BX Market Harborough Hbaa Executive Office Leciestershire United Kingdom | United Kingdom | British | Director Of Supplier Partnerships | 136167550001 | ||||
DIXON, Robert John | Director | Pound Farm Barns Weston Colville CB21 5NZ Cambridge Timbers Cambridgeshire England | England | British | Partner | 27782270003 | ||||
DUCKER, Peter Graham | Director | Chestnut Suite, Guardian House Borough Road GU7 2AE Godalming Office 9 Surrey England | England | British | Managing Director | 133022710001 | ||||
DUCKER, Peter Graham | Director | 196 The Broadway Wimbledon SW19 1RY London | British | Company Managing Director | 55432390003 | |||||
EADES, Richard Adrian | Director | 3 Duke Street Trinity Fields TA6 3TG Bridgwater Somerset | British | Business Development Director | 87428790001 | |||||
EGAN, Matthew Edward | Director | 8 Westbourne Drive SK9 2GY Wilmslow Cheshire | British | Managing Director | 104724890001 | |||||
GASSON, Timothy Leigh | Director | 138 Top Lane Whitley SN12 8QZ Melksham Wiltshire | British | Managing Director | 50312580001 | |||||
GOALEN, Louise | Director | Mss - Portland House 1 Coventry Road LE16 9BX Market Harbourough Hbaa Executive Office Leicestershire United Kingdom | United Kingdom | British | Business Director | 206870560001 |
What are the latest statements on persons with significant control for HOTEL BOOKING AGENTS ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Oct 01, 2016 | The 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