Company number 08163862
Status Active
Incorporation Date 1 August 2012
Company Type Private Limited Company
Address 3 HENLEY COURT, PRINCE HARRY ROAD, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5BA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BRANDED HOTEL MANAGEMENT LIMITED are www.brandedhotelmanagement.co.uk, and www.branded-hotel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Branded Hotel Management Limited is a Private Limited Company.
The company registration number is 08163862. Branded Hotel Management Limited has been working since 01 August 2012.
The present status of the company is Active. The registered address of Branded Hotel Management Limited is 3 Henley Court Prince Harry Road Henley in Arden West Midlands B95 5ba. . DAVIES, Garin James is a Director of the company. GORDON, James is a Director of the company. ROUSE, Andrew Gerard is a Director of the company. TOWNSEND, Andrew Stuart is a Director of the company. Director SMITH, Alexander Hay Laidlaw has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Gordon
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control
Mr Andrew Gerard Rouse
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control
Mr Garin James Davies
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control
Longrose Developments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Legacy Hotels Management Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRANDED HOTEL MANAGEMENT LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
21 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
...
... and 3 more events
23 Jan 2014
Termination of appointment of Alexander Smith as a director
20 Jan 2014
Termination of appointment of Alexander Smith as a director
07 Aug 2013
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
08 Mar 2013
Appointment of Alexander Hay Laidlaw Smith as a director
01 Aug 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted