ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hospitality First Management Limited

Hospitality First Management Limited is an active company incorporated on 15 January 2016 with the registered office located in Stratford-upon-Avon, Warwickshire. Hospitality First Management Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09953858
Private limited company
Age
9 years
Incorporated 15 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Grosvenor Hotel
12-14 Warwick Road
Stratford-Upon-Avon
CV37 6YW
England
Address changed on 17 Jan 2025 (9 months ago)
Previous address was Villare Hotel 12-14 Warwick Road Stratford-upon-Avon CV37 6YW England
Telephone
01785253531
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1955
Director • Hotel Management • British • Lives in UK • Born in Sep 1973
Director • British • Lives in Scotland • Born in Mar 1971
Director • British • Lives in UK • Born in Jul 1950
Brightstar Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hospitality First Ltd
Francis Clive Nicholls, David Brian Reading, and 1 more are mutual people.
Active
Hospitality First Two Limited
Francis Clive Nicholls and Michael Arthur Benjamin Hurst are mutual people.
Active
Brightstar (Stratford) Limited
Nikhil Gupta and Michael Arthur Benjamin Hurst are mutual people.
Active
Brightstar (Victoria) Limited
Michael Arthur Benjamin Hurst and Nikhil Gupta are mutual people.
Active
Brightstar Group Limited
Michael Arthur Benjamin Hurst and Nikhil Gupta are mutual people.
Active
Castle Vale Property Company Limited
Michael Arthur Benjamin Hurst and Nikhil Gupta are mutual people.
Active
888 Hotel Limited
Nikhil Gupta is a mutual person.
Active
Accumulus Accountancy (Head Office) Limited
Michael Arthur Benjamin Hurst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
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
£356
Decreased by £82.56K (-100%)
Total Liabilities
-£2.05K
Decreased by £36.04K (-95%)
Net Assets
-£1.69K
Decreased by £46.52K (-104%)
Debt Ratio (%)
575%
Increased by 528.78% (+1151%)
Latest Activity
Michael Arthur Benjamin Hurst Resigned
2 Months Ago on 31 Aug 2025
Micro Accounts Submitted
6 Months Ago on 18 Apr 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Mr Nikhil Gupta Details Changed
9 Months Ago on 17 Jan 2025
Mr Michael Arthur Benjamin Hurst Details Changed
9 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 17 Jan 2025
Mr Francis Clive Nicholls Details Changed
9 Months Ago on 17 Jan 2025
David Brian Reading Resigned
1 Year 3 Months Ago on 9 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Get Credit Report
Discover Hospitality First Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Arthur Benjamin Hurst as a director on 31 August 2025
Submitted on 9 Oct 2025
Micro company accounts made up to 31 July 2024
Submitted on 18 Apr 2025
Director's details changed for Mr Nikhil Gupta on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 17 Jan 2025
Director's details changed for Mr Francis Clive Nicholls on 17 January 2025
Submitted on 17 Jan 2025
Registered office address changed from Villare Hotel 12-14 Warwick Road Stratford-upon-Avon CV37 6YW England to Grosvenor Hotel 12-14 Warwick Road Stratford-upon-Avon CV37 6YW on 17 January 2025
Submitted on 17 Jan 2025
Director's details changed for Mr Michael Arthur Benjamin Hurst on 17 January 2025
Submitted on 17 Jan 2025
Termination of appointment of David Brian Reading as a director on 9 August 2024
Submitted on 23 Sep 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 15 January 2024 with updates
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year