ABBEY HOTEL (BATH) LIMITED

5 NEW STREET SQUARE, LONDON  EC4A 3TW
  • Active
  • Private Limited Company
  • Company No. 02361773
  • Last Updated: 01 Mar 2024

Company Profile

ABBEY HOTEL (BATH) LIMITED was incorporated on Wednesday, March 15, 1989 as a Private Limited Company with registered address in LONDON. ABBEY HOTEL (BATH) LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 35 years 11 months and 8 days.

Name ABBEY HOTEL (BATH) LIMITED
Company number 02361773
Company type Private Limited Company
Incorporation date 15 Mar 1989
Status Active
Industry (SIC 2007)

Address

Registered Address 5 NEW STREET SQUARE
LONDON
EC4A 3TW
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Abbey Bath Holdings Limited Town Mills, Rue Du Pre, GY1 1LT Dates: Friday, April 29, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ke Hotels (Bath) Ltd Cornwall Avenue, N3 1LF Dates: Thursday, February 1, 2018 - Friday, April 29, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Taylor Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, February 1, 2018
significant influence or control
Mrs Christa Taylor Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, February 1, 2018
significant influence or control
The Kaleidoscope Collection Ltd 1 - 3 North Parade, BA1 1LF Dates: Wednesday, April 6, 2016 - Thursday, February 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 06 December 2016
Last confirmation statement dated 08 November 2015

Mortgages

Total of Mortgages 12
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 10

Previous Names

Name Change Date
ABBEY HOTEL (BATH) LIMITED 15 Mar 1989
COMPASS HOTELS (BATH) LIMITED 01 Feb 2012