Company NameHotel Two Ltd
Company StatusActive
Company Number08287513
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Previous NameBoilers For Life Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Maple Court
Tankersley
S75 3DP
Secretary NameMr Stewart Davies
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House Maple Court
Tankersley
S75 3DP
Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Tankersley
S75 3DP
Director NameMiss Rachel May Parlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Maple Court
Tankersley
S75 3DP

Location

Registered AddressSterling House
Maple Court
Tankersley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Stewart Davies
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

24 April 2019Delivered on: 29 April 2019
Persons entitled: Stewart James Davies

Classification: A registered charge
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
25 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (3 pages)
29 April 2019Registration of charge 082875130001, created on 24 April 2019 (25 pages)
12 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 October 2018Appointment of Ms Racheal May Parlett as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mr Anthony William Jude Cundall as a director on 5 October 2018 (2 pages)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
9 November 2012Incorporation (25 pages)
9 November 2012Incorporation (25 pages)