Hotel Exe Limited EXETER


Hotel Exe Limited is a private limited company that can be found at C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter EX1 1EU. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-05-31, this 5-year-old company is run by 2 directors.
Director Gerard R., appointed on 28 June 2023. Director Joseph P., appointed on 31 May 2018.
The company is categorised as "non-trading company" (SIC: 74990). According to CH information there was a change of name on 2020-06-30 and their previous name was Prydis Hof Limited.
The last confirmation statement was filed on 2022-12-10 and the deadline for the subsequent filing is 2023-12-24. What is more, the annual accounts were filed on 30 June 2022 and the next filing is due on 29 March 2024.

Hotel Exe Limited Address / Contact

Office Address C/o Hotel Indigo Exeter
Office Address2 3 Catherine Street
Town Exeter
Post code EX1 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11390413
Date of Incorporation Thu, 31st May 2018
Industry Non-trading company
End of financial Year 29th June
Company age 6 years old
Account next due date Fri, 29th Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Gerard R.

Position: Director

Appointed: 28 June 2023

Joseph P.

Position: Director

Appointed: 31 May 2018

Brandon R.

Position: Director

Appointed: 10 January 2023

Resigned: 28 June 2023

Brandon R.

Position: Director

Appointed: 18 July 2022

Resigned: 06 January 2023

Stuart W.

Position: Director

Appointed: 18 March 2019

Resigned: 16 May 2022

Nicholas C.

Position: Director

Appointed: 08 March 2019

Resigned: 10 January 2023

Gary R.

Position: Director

Appointed: 08 March 2019

Resigned: 10 January 2023

James P.

Position: Director

Appointed: 08 March 2019

Resigned: 10 January 2023

Michael D.

Position: Director

Appointed: 31 May 2018

Resigned: 31 May 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Plaza Properties Limited from Exeter, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joseph P. This PSC has significiant influence or control over the company,. The third one is Fd Secretarial Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Plaza Properties Limited

Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12033685
Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph P.

Notified on 31 May 2018
Ceased on 15 March 2019
Nature of control: significiant influence or control

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, Finchley, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 9361466
Notified on 31 May 2018
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prydis Hof June 30, 2020
Fifty Nine Southgate March 4, 2019
Prydis Partnership February 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-06-302019-09-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 1 7461 7465493 999 
Current Assets1302 078302 078245 317241 2295 441 295
Debtors1203 693300 3324 088  
Net Assets Liabilities1   1212
Other Debtors1203 693300 3324 088  
Total Inventories 96 639 240 680260 934 
Other
Amounts Owed To Group Undertakings   10 069 81910 169 435 
Average Number Employees During Period155555
Creditors 302 066302 06610 205 71710 205 717222 090
Fixed Assets    9 964 5009 964 500
Investment Property   9 964 5009 964 500 
Investment Property Fair Value Model   9 964 500  
Net Current Assets Liabilities11212-9 964 488-9 964 4885 219 205
Other Creditors 234 986234 986139 98659 986 
Total Assets Less Current Liabilities11212121215 183 705
Trade Creditors Trade Payables 67 08067 080   
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/12/10
filed on: 11th, December 2023
Free Download (3 pages)

Company search