ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallmark Hotels (No. 9) Limited

Hallmark Hotels (No. 9) Limited is a dormant company incorporated on 4 November 2013 with the registered office located in Northampton, Northamptonshire. Hallmark Hotels (No. 9) Limited was registered 12 years ago.
Status
Dormant
Dormant since 2 years ago
Company No
08760550
Private limited company
Age
12 years
Incorporated 4 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (1 year ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (7 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Billing Road
1 Billing Road
Northampton
NN1 5AL
England
Address changed on 14 Nov 2024 (12 months ago)
Previous address was Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Mar 1969
Director • Chief Financial Officer • Cypriot • Lives in Cyprus • Born in Aug 1973
Director • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hallmark Hotels (Flitwick) Limited
Simon Michael Teasdale, Eleftherios Kassianos, and 2 more are mutual people.
Active
A.Feather & Co.Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Zackery Robert Hotels Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Midland Hotels Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Capital Hill Hotels Group Europe Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Jake Feather Hotels Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Capital Hill Hotels Group London Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Feathers (Chester) Limited
Simon Michael Teasdale and Eleftherios Kassianos are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Same as previous period
Total Liabilities
-£2.07M
Same as previous period
Net Assets
-£723K
Same as previous period
Debt Ratio (%)
154%
Same as previous period
Latest Activity
Registered Address Changed
12 Months Ago on 14 Nov 2024
Accounting Period Extended
12 Months Ago on 14 Nov 2024
Confirmation Submitted
12 Months Ago on 12 Nov 2024
Ramsamy Sooriah Resigned
1 Year Ago on 31 Oct 2024
Simon Michael Teasdale Resigned
1 Year Ago on 31 Oct 2024
Eleftherios Kassianos Resigned
1 Year Ago on 31 Oct 2024
Miss Joanne Victoria Oakland Appointed
1 Year Ago on 31 Oct 2024
Simon Nicholas Oakland (PSC) Appointed
1 Year Ago on 31 Oct 2024
Mr Simon Nicholas Oakland Appointed
1 Year Ago on 31 Oct 2024
Uk Investment Company 211 Limited (PSC) Resigned
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Hallmark Hotels (No. 9) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Uk Investment Company 211 Limited as a person with significant control on 31 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Eleftherios Kassianos as a director on 31 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Simon Michael Teasdale as a director on 31 October 2024
Submitted on 14 Nov 2024
Appointment of Mr Simon Nicholas Oakland as a director on 31 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Ramsamy Sooriah as a secretary on 31 October 2024
Submitted on 14 Nov 2024
Appointment of Miss Joanne Victoria Oakland as a director on 31 October 2024
Submitted on 14 Nov 2024
Notification of Simon Nicholas Oakland as a person with significant control on 31 October 2024
Submitted on 14 Nov 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 14 Nov 2024
Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to 1 Billing Road 1 Billing Road Northampton NN1 5AL on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year