You are here: bizstats.co.uk > a-z index > E list > EY list

Eyre Hotels Limited LONDON


Eyre Hotels started in year 2006 as Private Limited Company with registration number 05894452. The Eyre Hotels company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 190 Queen's Gate. Postal code: SW7 5EX. Since 20th March 2008 Eyre Hotels Limited is no longer carrying the name Eyre Hotel Investments.

The firm has one director. Elisabetta F., appointed on 7 July 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eyre Hotels Limited Address / Contact

Office Address 190 Queen's Gate
Office Address2 Kensington
Town London
Post code SW7 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894452
Date of Incorporation Wed, 2nd Aug 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Elisabetta F.

Position: Director

Appointed: 07 July 2014

Giovanni D.

Position: Director

Appointed: 07 July 2014

Resigned: 01 July 2015

Ralph P.

Position: Director

Appointed: 24 June 2013

Resigned: 07 July 2014

Edward B.

Position: Secretary

Appointed: 25 January 2013

Resigned: 07 July 2014

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2011

Resigned: 07 July 2014

Con Q.

Position: Secretary

Appointed: 07 October 2009

Resigned: 23 June 2011

Robert K.

Position: Director

Appointed: 13 June 2008

Resigned: 07 July 2014

Suzanne K.

Position: Director

Appointed: 10 June 2008

Resigned: 07 July 2014

Josephine R.

Position: Director

Appointed: 31 October 2006

Resigned: 07 July 2014

Linda H.

Position: Director

Appointed: 31 October 2006

Resigned: 07 July 2014

Phillip R.

Position: Director

Appointed: 31 October 2006

Resigned: 07 July 2014

Thomas R.

Position: Director

Appointed: 31 October 2006

Resigned: 07 July 2014

Louise R.

Position: Director

Appointed: 31 October 2006

Resigned: 07 July 2014

Michael O.

Position: Director

Appointed: 14 September 2006

Resigned: 07 July 2014

Tony O.

Position: Director

Appointed: 06 September 2006

Resigned: 07 July 2014

Seamus K.

Position: Director

Appointed: 06 September 2006

Resigned: 07 July 2014

Michael H.

Position: Director

Appointed: 01 September 2006

Resigned: 07 July 2014

Con R.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Mark M.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Michael P.

Position: Director

Appointed: 31 August 2006

Resigned: 25 March 2009

Adrian L.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Ger C.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

John C.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Brian G.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Jimmy K.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Patrick K.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Noel G.

Position: Director

Appointed: 31 August 2006

Resigned: 07 July 2014

Ralph P.

Position: Director

Appointed: 31 August 2006

Resigned: 25 March 2009

Edward B.

Position: Director

Appointed: 31 August 2006

Resigned: 25 January 2013

Con Q.

Position: Director

Appointed: 09 August 2006

Resigned: 07 July 2014

Peter M.

Position: Director

Appointed: 09 August 2006

Resigned: 07 July 2014

Mh Directors Limited

Position: Nominee Director

Appointed: 02 August 2006

Resigned: 29 August 2006

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Resigned: 07 October 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Elisabetta F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elisabetta F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eyre Hotel Investments March 20, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 2nd, October 2023
Free Download (20 pages)

Company search

Advertisements