• UK
  • ASHLEY HOTELS ASTORS LIMITED - 116, Goodmayes Road Goodmayes Road, Ilford, Essex, United Kingdom

Company Information

Company registration number
08682039
Company Status
LIVE
Country
United Kingdom
Registered Address
116
Goodmayes Road Goodmayes Road
Ilford
Essex
IG3 9UZ
116, Goodmayes Road Goodmayes Road, Ilford, Essex, IG3 9UZ UK

Management

Managing Directors
MATHIKERE, Seetharam Ramaiah
MATHIKERE SEETHARAM, Raksha Ramaiah
MATHIKERE SEETHARAM, Sunder Ram
SEETHARAM, Shruthy

Company Details

Type of Business
ltd
Incorporated
2013-09-09
Age Of Company
2013-09-09 10 years
SIC/NACE
55100

Ownership

Beneficial Owners
Mr Seetharam Ramaiah Mathikere
Mr Seetharam Ramaiah Seetharam

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-09-23
Last Date: 2020-09-09

ASHLEY HOTELS ASTORS LIMITED Company Description

ASHLEY HOTELS ASTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08682039. Its current trading status is "live". It was registered 2013-09-09. It has declared SIC or NACE codes as "55100". It has 4 directors The latest accounts are filed up to 2019-03-31.It can be contacted at 116 .
More information

Get ASHLEY HOTELS ASTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ashley Hotels Astors Limited - 116, Goodmayes Road Goodmayes Road, Ilford, Essex, United Kingdom

2013-09-09 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ASHLEY HOTELS ASTORS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-filings-brought-up-to-date (2020-12-30) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2020-12-27) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2020-12-29) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-11-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-25) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-10-25) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-12) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-12-14) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-13) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2016-12-13) - GAZ1

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-10-03) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-09-09) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-07) - TM01

    Add to Cart
     
  • miscellaneous (2015-07-31) - MISC

    Add to Cart
     
  • accounts-with-accounts-type-small (2015-06-11) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-23) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-04-16) - AP01

    Add to Cart
     
  • mortgage-charge-whole-release-with-charge-number (2015-04-16) - MR05

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-28) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-23) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-23) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-01-04) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-07-24) - SH01

    Add to Cart
     
  • incorporation-company (2013-09-09) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-11-21) - AA01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01

    Add to Cart
     

expand_less