Hallmark Hotels (the Lakes Court) Limited WEST DRAYTON


Founded in 2007, Hallmark Hotels (the Lakes Court), classified under reg no. 06297002 is an active company. Currently registered at Holiday Inn London Heathrow M4 J4 UB7 0JU, West Drayton the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st August 2007 Hallmark Hotels (the Lakes Court) Limited is no longer carrying the name Hallco 1495.

Currently there are 2 directors in the the company, namely Eleftherios K. and Simon T.. In addition one secretary - Ramsamy S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hallmark Hotels (the Lakes Court) Limited Address / Contact

Office Address Holiday Inn London Heathrow M4 J4
Office Address2 Sipson Road
Town West Drayton
Post code UB7 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297002
Date of Incorporation Fri, 29th Jun 2007
Industry Hotels and similar accommodation
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Ramsamy S.

Position: Secretary

Appointed: 24 March 2021

Eleftherios K.

Position: Director

Appointed: 19 June 2020

Simon T.

Position: Director

Appointed: 31 January 2019

Gideon E.

Position: Director

Appointed: 31 January 2019

Resigned: 08 July 2019

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2019

Resigned: 24 March 2021

David B.

Position: Director

Appointed: 31 January 2019

Resigned: 19 June 2020

Simon W.

Position: Director

Appointed: 27 March 2017

Resigned: 31 January 2019

Lionel B.

Position: Director

Appointed: 03 November 2014

Resigned: 31 January 2019

Mark K.

Position: Director

Appointed: 05 August 2014

Resigned: 31 January 2019

Eddie Z.

Position: Director

Appointed: 05 August 2014

Resigned: 03 November 2014

Cheryl M.

Position: Director

Appointed: 05 August 2014

Resigned: 03 November 2014

Cheryl M.

Position: Secretary

Appointed: 05 August 2014

Resigned: 31 January 2019

Sol Z.

Position: Director

Appointed: 05 August 2014

Resigned: 31 January 2019

Richard J.

Position: Director

Appointed: 05 August 2014

Resigned: 09 July 2015

Edmund F.

Position: Director

Appointed: 30 January 2008

Resigned: 05 August 2014

James H.

Position: Director

Appointed: 17 July 2007

Resigned: 05 August 2014

James H.

Position: Secretary

Appointed: 17 July 2007

Resigned: 05 August 2014

Arnold S.

Position: Director

Appointed: 17 July 2007

Resigned: 05 August 2014

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 17 July 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 2007

Resigned: 17 July 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Hallmark Hotels Holdings Limited from West Drayton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hallmark Hotels Holdings Limited

Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0HP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6247707
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 1495 August 1, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (13 pages)

Company search