• UK
  • HOTEL EXE LIMITED - C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, United Kingdom

Company Information

Company registration number
11390413
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Hotel Indigo Exeter
3 Catherine Street
Exeter
Devon
EX1 1EU
United Kingdom
C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, EX1 1EU, United Kingdom UK

Management

Managing Directors
CROSS, Nicholas John
PRIDAY, James Arthur Harrison
PRIDAY, Joseph Robert James
RANDALL, Gary Robert
RILEY, Brandon Philip

Company Details

Type of Business
ltd
Incorporated
2018-05-31
Age Of Company
2018-05-31 5 years
SIC/NACE
74990

Ownership

Beneficial Owners
Plaza Properties Limited
-
-
-

Jurisdiction Particularities

Additional Status Details
active
Previous Names
PRYDIS HOF LIMITED
Filing of Accounts
Due Date: 2023-03-31
Last Date: 2021-06-30
Annual Return
Due Date: 2023-12-24
Last Date: 2022-12-10

HOTEL EXE LIMITED Company Description

HOTEL EXE LIMITED is a ltd registered in United Kingdom with the Company reg no 11390413. Its current trading status is "live". It was registered 2018-05-31. It was previously called PRYDIS HOF LIMITED. It has declared SIC or NACE codes as "74990". It has 5 directors The latest accounts are filed up to 2018-09-30.It can be contacted at C/o Hotel Indigo Exeter .
More information

Get HOTEL EXE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hotel Exe Limited - C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, United Kingdom

2018-05-31 5 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HOTEL EXE 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.

  • confirmation-statement-with-updates (2022-12-21) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-07-29) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-05-26) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-22) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2022-03-22) - MR04

    Add to Cart
     
  • resolution (2022-03-23) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2022-03-23) - MA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-16) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-12-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2020-02-11) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2020-02-11) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-12) - MR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-06-30) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-12-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA

    Add to Cart
     
  • resolution (2020-06-30) - RESOLUTIONS

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-12-10) - PSC02

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2019-12-10) - PSC09

    Add to Cart
     
  • capital-allotment-shares (2019-05-30) - SH01

    Add to Cart
     
  • resolution (2019-05-29) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2019-05-29) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-05-29) - SH03

    Add to Cart
     
  • resolution (2019-05-17) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2019-05-02) - SH01

    Add to Cart
     
  • capital-cancellation-shares (2019-04-30) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-04-30) - SH03

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2019-04-17) - PSC08

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-10) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-17) - PSC07

    Add to Cart
     
  • capital-allotment-shares (2019-03-19) - SH01

    Add to Cart
     
  • capital-allotment-shares (2019-03-15) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-03-08) - AP01

    Add to Cart
     
  • resolution (2019-03-04) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2019-02-05) - CONNOT

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-03-19) - AP01

    Add to Cart
     
  • resolution (2019-02-05) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-18) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-12-18) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-12-10) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-12-10) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-06-01) - TM01

    Add to Cart
     
  • incorporation-company (2018-05-31) - NEWINC

    Add to Cart
     

expand_less