Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTELS ROMA UK LIMITED
Company Information for

HOTELS ROMA UK LIMITED

66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
02163338
Private Limited Company
Active

Company Overview

About Hotels Roma Uk Ltd
HOTELS ROMA UK LIMITED was founded on 1987-09-11 and has its registered office in . The organisation's status is listed as "Active". Hotels Roma Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOTELS ROMA UK LIMITED
 
Legal Registered Office
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 02163338
Company ID Number 02163338
Date formed 1987-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB478485193  
Last Datalog update: 2024-03-06 06:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTELS ROMA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOTELS ROMA UK LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY ALDRIDGE
Company Secretary 2014-06-30
MARK ANTHONY ALDRIDGE
Director 2014-06-30
GUSTAV OTTO ANDREAS TSCHERNING
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PHILIPPE CLAUDE DOUCHY
Director 2013-12-23 2016-06-07
LOUVRE HOTELS SAS
Director 1992-03-09 2014-06-30
OLIVIER THIERRY DERYCKE
Company Secretary 2008-08-28 2013-12-23
OLIVIER THIERRY DERYCKE
Director 2008-08-28 2013-12-23
BERNARD HENRI LOUIS SUDREAU
Company Secretary 2008-01-23 2008-08-28
BERNARD HENRI LOUIS SUDREAU
Director 2008-01-23 2008-08-28
STEPHANE LOUIS LABATI
Director 2001-01-10 2008-01-23
JACQUES HENRY
Company Secretary 1992-03-09 2007-06-26
LOUIS BONNET
Director 1992-03-09 2007-06-26
JACQUES HENRY
Director 1992-03-09 2007-06-26
ROBERT BIENVENU LABATI
Director 1992-03-09 2007-06-26
SYLVIE YOUNG
Director 1992-03-09 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY ALDRIDGE DARTFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-02-05 Active
MARK ANTHONY ALDRIDGE FIVEST LIMITED Director 2014-06-30 CURRENT 1990-03-08 Active
MARK ANTHONY ALDRIDGE FINACO LIMITED Director 2014-06-30 CURRENT 1988-02-29 Active
MARK ANTHONY ALDRIDGE SALIWAWADON LIMITED Director 2014-06-30 CURRENT 1988-11-22 Active
MARK ANTHONY ALDRIDGE WREXHAM HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-25 Active
MARK ANTHONY ALDRIDGE RUNCORN HOTEL LIMITED Director 2014-06-30 CURRENT 1990-11-19 Active
MARK ANTHONY ALDRIDGE RUNBARO LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SALFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-09-18 Active
MARK ANTHONY ALDRIDGE LIVERPOOL HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-28 Active
MARK ANTHONY ALDRIDGE ASTON LOCK HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE BASILDON HOTEL LIMITED Director 2014-06-30 CURRENT 1986-05-09 Active
MARK ANTHONY ALDRIDGE MILCARDAR LIMITED Director 2014-06-30 CURRENT 1987-09-30 Active
MARK ANTHONY ALDRIDGE CAMP-HULL LIMITED Director 2014-06-30 CURRENT 1987-12-03 Active
MARK ANTHONY ALDRIDGE NEWOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE TYNE AND WEAR HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SHEFFIELD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING LOUVRE HOTELS GROUP UK LIMITED Director 2017-07-26 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING DARTFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-02-05 Active
GUSTAV OTTO ANDREAS TSCHERNING FIVEST LIMITED Director 2016-06-07 CURRENT 1990-03-08 Active
GUSTAV OTTO ANDREAS TSCHERNING FINACO LIMITED Director 2016-06-07 CURRENT 1988-02-29 Active
GUSTAV OTTO ANDREAS TSCHERNING SALIWAWADON LIMITED Director 2016-06-07 CURRENT 1988-11-22 Active
GUSTAV OTTO ANDREAS TSCHERNING WREXHAM HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-25 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNCORN HOTEL LIMITED Director 2016-06-07 CURRENT 1990-11-19 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNBARO LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SALFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-09-18 Active
GUSTAV OTTO ANDREAS TSCHERNING LIVERPOOL HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-28 Active
GUSTAV OTTO ANDREAS TSCHERNING ASTON LOCK HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING BASILDON HOTEL LIMITED Director 2016-06-07 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING MILCARDAR LIMITED Director 2016-06-07 CURRENT 1987-09-30 Active
GUSTAV OTTO ANDREAS TSCHERNING CAMP-HULL LIMITED Director 2016-06-07 CURRENT 1987-12-03 Active
GUSTAV OTTO ANDREAS TSCHERNING NEWOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING TYNE AND WEAR HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SHEFFIELD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING HORECO LIMITED Director 2016-06-07 CURRENT 1986-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-12-22Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21TM02Termination of appointment of Mark Anthony Aldridge on 2021-07-01
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE
2021-10-21AP01DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09CH01Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09
2020-11-06PSC05Change of details for Participations Europe Sarl as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Mark Anthony Aldridge on 2019-02-15
2018-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-10-11PSC02Notification of Participations Europe Sarl as a person with significant control on 2016-04-06
2018-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-22PSC08Notification of a person with significant control statement
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 280000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-15CH01Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07
2016-06-15AP01DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PHILIPPE CLAUDE DOUCHY
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 280000
2016-03-17AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 280000
2015-03-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP03SECRETARY APPOINTED MARK ANTHONY ALDRIDGE
2014-07-07AP01DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUVRE HOTELS SAS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 280000
2014-06-13AR0122/02/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE
2014-06-13AP01DIRECTOR APPOINTED XAVIER DOUCHY
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0122/02/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-22AR0122/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0128/02/10 FULL LIST
2010-04-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOUVRE HOTELS SAS / 01/10/2009
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY BERNARD SUDREAU
2008-09-12288aDIRECTOR APPOINTED OLIVIER THIERRY DERYCKE
2008-09-12288aSECRETARY APPOINTED OLIVIER THIERRY DERYCKE
2008-05-21363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JACQUES HENRY
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LABATI
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR LOUIS BONNET
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JACQUES HENRY
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 4 WIGSTON ROAD WALSGRAVE COVENTRY CV2 2SD
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-06AUDAUDITOR'S RESIGNATION
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-07363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-09-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-03363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HOTELS ROMA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTELS ROMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-10 Satisfied NATIXIS
DEBENTURE 2009-12-18 Satisfied EUROHYPO AG PARIS BRANCH
DEBENTURE 2008-11-24 Satisfied EUROHYPO AG, PARIS BRANCH
LEGAL CHARGE 1991-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HOTELS ROMA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTELS ROMA UK LIMITED
Trademarks
We have not found any records of HOTELS ROMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTELS ROMA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HOTELS ROMA UK LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HOTELS ROMA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTELS ROMA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTELS ROMA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.