HOSPITALITY FIRST LTD
Overview
| Company Name | HOSPITALITY FIRST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07829510 |
| 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 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 Address | No |
What are the latest accounts for HOSPITALITY FIRST LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HOSPITALITY FIRST LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for HOSPITALITY FIRST LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Arthur Benjamin Hurst as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David Brian Reading as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023 | 2 pages | CH01 | ||
Change of details for Brightstar Hospitality Limited as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 5 pages | CS01 | ||
Notification of Brightstar Hospitality Limited as a person with significant control on Jul 09, 2021 | 2 pages | PSC02 | ||
Cessation of David Brian Reading as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||
Cessation of Michael Arthur Benjamin Hurst as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Francis Clive Nicholls as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on May 15, 2020 | 2 pages | PSC04 | ||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||
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 pages | AD01 | ||
Cessation of Regent Court Properties (Derby) Limited as a person with significant control on Apr 09, 2020 | 1 pages | PSC07 | ||
Who are the officers of HOSPITALITY FIRST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Francis Clive | Director | 4 Finkin Street NG31 6QZ Grantham 2nd Floor Lincolnshire England | United Kingdom | British | 8101820004 | |||||
| BACHMANIS, Clive John | Director | Furness Close MK41 8RN Bedford 30 Bedfordshire England | England | British | Chartered Surveyor | 30301020003 | ||||
| DEMPSTER, Peter Eric Angus | Director | Lakewood Road Chandlers Ford SO53 1EW Eastleigh 34 Hampshire United Kingdom | United Kingdom | British | Solicitor | 52534790001 | ||||
| HURST, Michael Arthur Benjamin | Director | 4 Finkin Street NG31 6QZ Grantham 2nd Floor Lincolnshire England | England | British | Director | 44031200006 | ||||
| NICHOLLS, Francis Clive | Director | 21 College Street CV37 6BN Stratford Upon Avon Old Town House Warwickshire United Kingdom | United Kingdom | British | Hotelier | 8101820004 | ||||
| READING, David Brian | Director | 4 Finkin Street NG31 6QZ Grantham 2nd Floor Lincolnshire England | United Kingdom | British | Hotel Management | 246593080001 | ||||
| ROWELL, Bruce | Director | Union Road GU9 7PT Farnham Wey Court West Surrey United Kingdom | England | British | Hotelier | 165121690001 | ||||
| SUTHERLAND, James Stuart | Director | Parkway CM15 8LH Shenfield 3 Essex England | United Kingdom | British | Surveyor | 30117670001 | ||||
| SUTHERLAND, James Stuart | Director | c/o Nicklin Llp Stourbridge Road B63 3TT Halesowen Church Court West Midlands United Kingdom | United Kingdom | British | Company Director | 30117670001 |
Who are the persons with significant control of HOSPITALITY FIRST LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightstar Hospitality Limited | Jul 09, 2021 | 4 Finkin Street NG31 6QZ Grantham 2nd Floor Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Arthur Benjamin Hurst | Apr 09, 2020 | 119 Manthorpe Road NG31 8DQ Grantham Chatfield House Lincolnshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Brian Reading | 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
| |||||||||||||
| Regent Court Properties (Derby) Limited | Apr 06, 2016 | Union Road GU9 7PT Farnham Wey Court West Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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