Company number 01576403
Status Active
Incorporation Date 24 July 1981
Company Type Public Limited Company
Address THE LODGE, PIKES HILL, LYNDHURST, HAMPSHIRE, UNITED KINGDOM, SO43 7AS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and ninety-five events have happened. The last three records are Statement of capital on 20 January 2017
GBP 3,500,000.00
; Statement by Directors; Solvency Statement dated 08/12/16. The most likely internet sites of NEW FOREST HOTELS PLC are www.newforesthotels.co.uk, and www.new-forest-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Totton Rail Station is 5.1 miles; to Redbridge Rail Station is 5.6 miles; to Romsey Rail Station is 8.8 miles; to New Milton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Forest Hotels Plc is a Public Limited Company.
The company registration number is 01576403. New Forest Hotels Plc has been working since 24 July 1981.
The present status of the company is Active. The registered address of New Forest Hotels Plc is The Lodge Pikes Hill Lyndhurst Hampshire United Kingdom So43 7as. . LISLE, Michaela Jayne is a Secretary of the company. BARDAWIL, Gaby is a Director of the company. LISLE, Michaela Jayne is a Director of the company. SHAMMAS, Nizam is a Director of the company. WATTS, Mark is a Director of the company. Secretary KUROPKA, Bernard Alex has been resigned. Director BALCH, Antony has been resigned. Director KUROPKA, Bernard Alex has been resigned. Director KUROPKA, Bernard Alex has been resigned. Director REID, Andrew has been resigned. Director WATLING, Gary Robert has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Director
WATTS, Mark
Appointed Date: 26 August 2016
49 years old
Resigned Directors
Director
BALCH, Antony
Resigned: 10 October 2016
Appointed Date: 26 August 2016
71 years old
Persons With Significant Control
Mr Nizam Shammas
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
Ms Michaela Jayne Lisle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
NEW FOREST HOTELS PLC Events
2 April 2015
Charge code 0157 6403 0032
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Beirut (UK) Limited
Description: F/H property k/a burley manor hotel, ringwood road, burley…
20 February 2015
Charge code 0157 6403 0031
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Bank of Beirut (UK) LTD
Description: Bartley lodge hotel lyndhurst road cadham hampshire t/no's…
17 May 2010
Legal mortgage
Delivered: 20 May 2010
Status: Satisfied
on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: Lot 5, on the south side of bartley lodge and land lying to…
22 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Forest lodge hotel and forest lodge cottage pikes hill…
22 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Satisfied
on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: Bartley lodge cadnam hampshire t/n HP130121 with the…
22 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Beaulieu road hotel denny lodge hampshire t/n HP299615 with…
22 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Moorhill house hotel burley hampshire t/n HP131909, with…
22 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied
on 26 May 2012
Persons entitled: The Cyprus Popular Bank LTD
Description: F/H property beaulieu road hotel denny lodge t/n HP299615…
30 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied
on 16 May 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a forest lodge hotel and forest lodge cottage…
9 October 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied
on 16 May 2012
Persons entitled: The Cyprus Popular Bank LTD
Description: 17 st mary's road london W5 5FA. With the benefit of all…
23 June 1997
Mortgage
Delivered: 25 June 1997
Status: Satisfied
on 16 May 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a beaulieu road hotel denny lodge hampshire…
20 May 1997
Mortgage deed
Delivered: 28 May 1997
Status: Satisfied
on 16 May 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the forest lodge hotel pikes hill romsey…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied
on 16 May 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a moorhill house hotel burley the benefit of all…
14 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied
on 25 February 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Bartley lodge cadnam land lying to the east of lyndhurst…
26 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied
on 7 March 2012
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being the…
26 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied
on 9 February 1996
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being moor…
26 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied
on 25 February 2012
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the property k/a or being the…
30 April 1991
Mortgage
Delivered: 14 May 1991
Status: Satisfied
on 7 March 2012
Persons entitled: Lloyds Bank PLC
Description: L/H premises forming part of 112/114 kilburn high road…
9 July 1990
Single debenture
Delivered: 17 July 1990
Status: Satisfied
on 9 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1988
Mortgage
Delivered: 14 November 1988
Status: Satisfied
on 25 February 2012
Persons entitled: Lloyds Bank PLC
Description: Property k/a:- 58 hall road, london. NW8. With all…
7 June 1988
Legal charge
Delivered: 23 June 1988
Status: Satisfied
on 31 January 2012
Persons entitled: Lloyds Bank PLC
Description: 17 st mary's road ealing london W5. & the goodwill…
6 June 1988
Mortgage
Delivered: 21 June 1988
Status: Satisfied
on 31 January 2012
Persons entitled: Lloyds Bank PLC
Description: 5 hall road, london NW8 & goodwill.. Floating charge over…
20 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied
on 31 January 2012
Persons entitled: Arab Bank Limited
Description: 152, hamilton terrace, st. Johns wood, london NW8.
17 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied
on 31 January 2012
Persons entitled: Arab Bank Limited
Description: 79A shepherds hill, highgate. London N6.
14 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied
on 31 January 2012
Persons entitled: Arab Bank Limited
Description: 127 hamilton terrace london NW8.
16 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied
on 21 October 2011
Persons entitled: Arab Bank Limited
Description: Land adjoining 2, wedderburn road, london NW3. T/no. Ngl…
29 February 1984
Legal charge
Delivered: 1 March 1984
Status: Satisfied
on 21 October 2011
Persons entitled: Arab Bank Limited
Description: F/H 92, 94 & 96 randolph avenue, london W9. T/n ln 150285.
25 November 1983
Legal charge
Delivered: 29 November 1983
Status: Satisfied
on 21 October 2011
Persons entitled: Arab Bank Limited
Description: 4 rawlings street london SW3.
29 July 1983
Legal charge
Delivered: 3 August 1983
Status: Satisfied
on 21 October 2011
Persons entitled: Arab Bank Limited
Description: F/H wedderburn lodge, 2 wedderburn road london NW3 title no…
6 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied
on 21 October 2011
Persons entitled: Arab Bank Limited
Description: F/H 2-4, wedderburn road, hampstead, NW3 title no. Ngl…