HOSPITALITY FIRST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOSPITALITY FIRST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07829510
    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 HOSPITALITY FIRST LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOSPITALITY FIRST LTD located?

    Registered Office Address
    2nd Floor 4 Finkin Street
    NG31 6QZ Grantham
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOSPITALITY FIRST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for HOSPITALITY FIRST LTD?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for HOSPITALITY FIRST LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Arthur Benjamin Hurst as a director on Aug 31, 2025

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of David Brian Reading as a director on Aug 09, 2024

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023

    2 pagesCH01

    Change of details for Brightstar Hospitality Limited as a person with significant control on Sep 27, 2023

    2 pagesPSC05

    Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023

    2 pagesCH01

    Registered office address changed from Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ England to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on Sep 27, 2023

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    5 pagesCS01

    Notification of Brightstar Hospitality Limited as a person with significant control on Jul 09, 2021

    2 pagesPSC02

    Cessation of David Brian Reading as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Cessation of Michael Arthur Benjamin Hurst as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 31, 2020 with updates

    5 pagesCS01

    Appointment of Mr Francis Clive Nicholls as a director on Apr 09, 2020

    2 pagesAP01

    Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on May 15, 2020

    2 pagesPSC04

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ on Apr 14, 2020

    1 pagesAD01

    Cessation of Regent Court Properties (Derby) Limited as a person with significant control on Apr 09, 2020

    1 pagesPSC07

    Who are the officers of HOSPITALITY FIRST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Francis Clive
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    Director
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    United KingdomBritish8101820004
    BACHMANIS, Clive John
    Furness Close
    MK41 8RN Bedford
    30
    Bedfordshire
    England
    Director
    Furness Close
    MK41 8RN Bedford
    30
    Bedfordshire
    England
    EnglandBritishChartered Surveyor30301020003
    DEMPSTER, Peter Eric Angus
    Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    34
    Hampshire
    United Kingdom
    Director
    Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    34
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor52534790001
    HURST, Michael Arthur Benjamin
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    Director
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    EnglandBritishDirector44031200006
    NICHOLLS, Francis Clive
    21 College Street
    CV37 6BN Stratford Upon Avon
    Old Town House
    Warwickshire
    United Kingdom
    Director
    21 College Street
    CV37 6BN Stratford Upon Avon
    Old Town House
    Warwickshire
    United Kingdom
    United KingdomBritishHotelier8101820004
    READING, David Brian
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    Director
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    United KingdomBritishHotel Management246593080001
    ROWELL, Bruce
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    EnglandBritishHotelier165121690001
    SUTHERLAND, James Stuart
    Parkway
    CM15 8LH Shenfield
    3
    Essex
    England
    Director
    Parkway
    CM15 8LH Shenfield
    3
    Essex
    England
    United KingdomBritishSurveyor30117670001
    SUTHERLAND, James Stuart
    c/o Nicklin Llp
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    West Midlands
    United Kingdom
    Director
    c/o Nicklin Llp
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director30117670001

    Who are the persons with significant control of HOSPITALITY FIRST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightstar Hospitality Limited
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    Jul 09, 2021
    4 Finkin Street
    NG31 6QZ Grantham
    2nd Floor
    Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England
    Registration Number12997361
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael Arthur Benjamin Hurst
    119 Manthorpe Road
    NG31 8DQ Grantham
    Chatfield House
    Lincolnshire
    England
    Apr 09, 2020
    119 Manthorpe Road
    NG31 8DQ Grantham
    Chatfield House
    Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Brian Reading
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Apr 09, 2020
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Apr 06, 2016
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies House
    Place RegisteredCompanies House
    Registration Number05055639
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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