THE TOWNHOUSE HOTEL (KENT) LTD
LLANLLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8LQ

Company number 08268682
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address UNIT 12 LLANELLI GATE, DAFEN, LLANLLI, CARMARTHENSHIRE, SA14 8LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office address changed from 112 Walter Road Swansea SA1 5QQ to Unit 12 Llanelli Gate Dafen Llanlli Carmarthenshire SA14 8LQ on 22 March 2017; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 October 2015. The most likely internet sites of THE TOWNHOUSE HOTEL (KENT) LTD are www.thetownhousehotelkent.co.uk, and www.the-townhouse-hotel-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Pontarddulais Rail Station is 3.5 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.6 miles; to Ammanford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Townhouse Hotel Kent Ltd is a Private Limited Company. The company registration number is 08268682. The Townhouse Hotel Kent Ltd has been working since 25 October 2012. The present status of the company is Active. The registered address of The Townhouse Hotel Kent Ltd is Unit 12 Llanelli Gate Dafen Llanlli Carmarthenshire Sa14 8lq. The company`s financial liabilities are £120.31k. It is £86.66k against last year. The cash in hand is £2.67k. It is £0.71k against last year. And the total assets are £17.47k, which is £-17.03k against last year. MCDERMID, Neil is a Director of the company. WHITEHEAD, Ronald James is a Director of the company. The company operates in "Hotels and similar accommodation".


the townhouse hotel (kent) Key Finiance

LIABILITIES £120.31k
+257%
CASH £2.67k
+36%
TOTAL ASSETS £17.47k
-50%
All Financial Figures

Current Directors

Director
MCDERMID, Neil
Appointed Date: 25 October 2012
65 years old

Director
WHITEHEAD, Ronald James
Appointed Date: 25 October 2012
74 years old

Persons With Significant Control

Mr Neil Mcdermid
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronald James Whitehead
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE TOWNHOUSE HOTEL (KENT) LTD Events

22 Mar 2017
Registered office address changed from 112 Walter Road Swansea SA1 5QQ to Unit 12 Llanelli Gate Dafen Llanlli Carmarthenshire SA14 8LQ on 22 March 2017
17 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 October 2015
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
02 Feb 2016
Satisfaction of charge 082686820002 in full
...
... and 10 more events
22 Nov 2013
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4

22 Nov 2013
Registered office address changed from 301/302 Neath Road Plasmarl Swansea SA6 8JU United Kingdom on 22 November 2013
22 Nov 2013
Director's details changed for Mr Ronald James Whitehead on 1 December 2012
22 Nov 2013
Director's details changed for Mr Neil Mcdermid on 1 December 2012
25 Oct 2012
Incorporation

THE TOWNHOUSE HOTEL (KENT) LTD Charges

30 April 2015
Charge code 0826 8682 0004
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 king street maidstone kent f/h t/no…
16 April 2015
Charge code 0826 8682 0003
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0826 8682 0002
Delivered: 15 April 2014
Status: Satisfied on 2 February 2016
Persons entitled: Metro Bank PLC
Description: 74 king street, maidstone and land at the back of 74 king…
4 April 2014
Charge code 0826 8682 0001
Delivered: 15 April 2014
Status: Satisfied on 2 February 2016
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…