Hotel Booking Agents Association THORNHAM MAGNA


Founded in 1997, Hotel Booking Agents Association, classified under reg no. 03442834 is an active company. Currently registered at 10b Red House Yard IP23 8HH, Thornham Magna the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 13 directors, namely David T., Joseph E. and Linden B. and others. Of them, Sian S. has been with the company the longest, being appointed on 11 March 2020 and David T. has been with the company for the least time - from 15 December 2023. 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.

Hotel Booking Agents Association Address / Contact

Office Address 10b Red House Yard
Office Address2 Gislingham Road
Town Thornham Magna
Post code IP23 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442834
Date of Incorporation Wed, 1st Oct 1997
Industry Activities of other membership organizations n.e.c.
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David T.

Position: Director

Appointed: 15 December 2023

Joseph E.

Position: Director

Appointed: 07 August 2023

Linden B.

Position: Director

Appointed: 02 August 2023

Krishna P.

Position: Director

Appointed: 01 August 2023

Benedict H.

Position: Director

Appointed: 01 August 2023

Ian B.

Position: Director

Appointed: 10 January 2023

Carla G.

Position: Director

Appointed: 22 April 2022

Ryan D.

Position: Director

Appointed: 22 April 2022

Louisa W.

Position: Director

Appointed: 21 April 2022

Simon R.

Position: Director

Appointed: 01 January 2021

Julie S.

Position: Director

Appointed: 01 January 2021

Callum M.

Position: Director

Appointed: 01 January 2021

Sian S.

Position: Director

Appointed: 11 March 2020

Rachael N.

Position: Director

Appointed: 21 July 2022

Resigned: 31 December 2022

Jamie A.

Position: Director

Appointed: 22 April 2022

Resigned: 11 April 2023

Craig B.

Position: Director

Appointed: 22 April 2022

Resigned: 11 April 2023

Rebecca T.

Position: Director

Appointed: 01 January 2021

Resigned: 15 January 2024

John M.

Position: Director

Appointed: 01 March 2020

Resigned: 31 December 2022

Alexis B.

Position: Director

Appointed: 01 October 2019

Resigned: 01 September 2021

Angela M.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2021

Erica L.

Position: Director

Appointed: 01 January 2018

Resigned: 20 August 2018

Leigh C.

Position: Director

Appointed: 01 January 2016

Resigned: 28 July 2020

Louise G.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2020

Jacqueline K.

Position: Director

Appointed: 18 December 2013

Resigned: 09 November 2017

Juliet P.

Position: Director

Appointed: 01 September 2013

Resigned: 13 November 2014

Christopher P.

Position: Director

Appointed: 13 January 2012

Resigned: 01 January 2016

Juliet P.

Position: Director

Appointed: 15 January 2010

Resigned: 13 January 2012

Christopher P.

Position: Secretary

Appointed: 16 January 2009

Resigned: 15 January 2018

Stephen U.

Position: Director

Appointed: 16 January 2009

Resigned: 10 January 2014

Christopher P.

Position: Director

Appointed: 16 January 2009

Resigned: 15 January 2018

Stephen O.

Position: Director

Appointed: 16 January 2009

Resigned: 15 January 2010

Peter D.

Position: Director

Appointed: 04 September 2008

Resigned: 11 January 2013

Matthew E.

Position: Secretary

Appointed: 05 July 2007

Resigned: 16 January 2009

Christopher M.

Position: Director

Appointed: 12 June 2007

Resigned: 16 January 2009

Susan B.

Position: Director

Appointed: 16 May 2007

Resigned: 16 January 2009

Loraine H.

Position: Secretary

Appointed: 19 May 2005

Resigned: 05 July 2007

Matthew E.

Position: Director

Appointed: 14 January 2005

Resigned: 16 January 2009

Devinder A.

Position: Director

Appointed: 11 November 2004

Resigned: 09 November 2005

Robert D.

Position: Director

Appointed: 16 September 2004

Resigned: 16 May 2007

Rakesh K.

Position: Director

Appointed: 01 July 2004

Resigned: 22 December 2004

Richard E.

Position: Director

Appointed: 09 September 2003

Resigned: 21 August 2006

Angela M.

Position: Director

Appointed: 22 February 2001

Resigned: 11 November 2004

Penelope B.

Position: Director

Appointed: 19 October 2000

Resigned: 11 November 2004

Timothy G.

Position: Director

Appointed: 17 August 2000

Resigned: 12 June 2007

Timothy G.

Position: Secretary

Appointed: 17 August 2000

Resigned: 19 May 2005

Devinder A.

Position: Director

Appointed: 18 November 1999

Resigned: 17 August 2000

Karen K.

Position: Director

Appointed: 12 April 1999

Resigned: 01 November 2000

Michael T.

Position: Director

Appointed: 29 October 1997

Resigned: 22 February 2001

Peter D.

Position: Director

Appointed: 29 October 1997

Resigned: 18 November 1999

Nauib P.

Position: Director

Appointed: 29 October 1997

Resigned: 12 April 1999

Charles C.

Position: Secretary

Appointed: 29 October 1997

Resigned: 17 August 2000

Charles C.

Position: Director

Appointed: 29 October 1997

Resigned: 09 September 2003

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1997

Resigned: 29 October 1997

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 1997

Resigned: 29 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 672208 989263 396246 796158 494169 264176 916
Current Assets163 299218 979277 137572 000363 294183 903191 924
Debtors42 2579 52413 415324 703204 43914 27815 008
Other Debtors16 4429 5249 52312 88411 11712 25312 982
Total Inventories370466326501361361 
Other
Accumulated Depreciation Impairment Property Plant Equipment51 36251 36251 36251 36251 36251 362 
Average Number Employees During Period   344 
Corporation Tax Payable 1 0021 2471 213 2477
Corporation Tax Recoverable    1 213  
Creditors63 22389 26391 919367 132237 84365 11523 191
Net Current Assets Liabilities100 076129 716185 218204 868125 451118 788168 733
Other Creditors2 40522 8852 8492 383200 06747 8357 507
Other Taxation Social Security Payable41 18335 97751 98036 40225 640  
Property Plant Equipment Gross Cost51 36251 36251 36251 36251 36251 362 
Trade Creditors Trade Payables19 63529 39935 84316 73912 13617 27815 207
Trade Debtors Trade Receivables25 815 3 892311 819192 1092 0252 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, June 2023
Free Download (8 pages)

Company search