Hintlesham Hall Hotel Limited IPSWICH


Founded in 2003, Hintlesham Hall Hotel, classified under reg no. 04797993 is an active company. Currently registered at Hintlesham Hall IP8 3NS, Ipswich the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 5th Aug 2003 Hintlesham Hall Hotel Limited is no longer carrying the name Silbury 275.

The firm has 3 directors, namely Prity M., David H. and Hasmukh M.. Of them, Hasmukh M. has been with the company the longest, being appointed on 3 October 2003 and Prity M. and David H. have been with the company for the least time - from 31 October 2016. At present 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.

Hintlesham Hall Hotel Limited Address / Contact

Office Address Hintlesham Hall
Office Address2 Hintlesham
Town Ipswich
Post code IP8 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04797993
Date of Incorporation Fri, 13th Jun 2003
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Prity M.

Position: Director

Appointed: 31 October 2016

David H.

Position: Director

Appointed: 31 October 2016

Hasmukh M.

Position: Director

Appointed: 03 October 2003

Stephen N.

Position: Director

Appointed: 27 November 2009

Resigned: 29 April 2012

David W.

Position: Director

Appointed: 22 October 2008

Resigned: 07 March 2012

William H.

Position: Director

Appointed: 22 October 2008

Resigned: 07 November 2011

Malcolm B.

Position: Director

Appointed: 03 October 2003

Resigned: 31 July 2009

Diane L.

Position: Secretary

Appointed: 31 July 2003

Resigned: 29 April 2012

Diane L.

Position: Director

Appointed: 31 July 2003

Resigned: 29 April 2012

Geoffrey C.

Position: Director

Appointed: 31 July 2003

Resigned: 29 April 2012

Ian F.

Position: Secretary

Appointed: 13 June 2003

Resigned: 31 July 2003

Jonathan H.

Position: Director

Appointed: 13 June 2003

Resigned: 31 July 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Hasmukh M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights.

Hasmukh M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights

Company previous names

Silbury 275 August 5, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, April 2023
Free Download (38 pages)

Company search

Advertisements