LITTLEHAMPTON HOTELS CO. (1966) LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1XE

Company number 00875774
Status Active
Incorporation Date 31 March 1966
Company Type Private Limited Company
Address WHITE HART HOTEL, ACCOUNTS DEPARTMENT HIGH STREET, LEWES, EAST SUSSEX, BN7 1XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LITTLEHAMPTON HOTELS CO. (1966) LIMITED are www.littlehamptonhotelsco1966.co.uk, and www.littlehampton-hotels-co-1966.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Littlehampton Hotels Co 1966 Limited is a Private Limited Company. The company registration number is 00875774. Littlehampton Hotels Co 1966 Limited has been working since 31 March 1966. The present status of the company is Active. The registered address of Littlehampton Hotels Co 1966 Limited is White Hart Hotel Accounts Department High Street Lewes East Sussex Bn7 1xe. The company`s financial liabilities are £87.25k. It is £45.58k against last year. The cash in hand is £13.18k. It is £-13.11k against last year. And the total assets are £85.19k, which is £-14.43k against last year. AYRIS, Sally Anne is a Secretary of the company. AYRIS, Clifford John is a Director of the company. Secretary AYRIS, Clifford John has been resigned. Director AYRIS, Irene Margaret has been resigned. Director AYRIS, Stanley John has been resigned. The company operates in "Hotels and similar accommodation".


littlehampton hotels co. (1966) Key Finiance

LIABILITIES £87.25k
+109%
CASH £13.18k
-50%
TOTAL ASSETS £85.19k
-15%
All Financial Figures

Current Directors

Secretary
AYRIS, Sally Anne
Appointed Date: 16 September 1996

Director
AYRIS, Clifford John

66 years old

Resigned Directors

Secretary
AYRIS, Clifford John
Resigned: 16 September 1996

Director
AYRIS, Irene Margaret
Resigned: 16 September 1996
97 years old

Director
AYRIS, Stanley John
Resigned: 16 September 1996
98 years old

Persons With Significant Control

Prime Location Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LITTLEHAMPTON HOTELS CO. (1966) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 849,154

25 Feb 2015
Statement of capital following an allotment of shares on 24 December 2014
  • GBP 849,154

...
... and 65 more events
27 Apr 1988
Return made up to 19/03/87; full list of members

27 Apr 1988
Accounts for a small company made up to 31 March 1986

15 Oct 1986
Accounts for a small company made up to 31 March 1985

15 Oct 1986
Return made up to 10/10/86; full list of members

21 Mar 1966
Incorporation