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

ADVANTAGE HOTELS (CROYDON) LIMITED

3RD FLOOR, 247-249 CROMWELL ROAD, LONDON, SW5 9GA,
Company Registration Number
03554248
Private Limited Company
Active

Company Overview

About Advantage Hotels (croydon) Ltd
ADVANTAGE HOTELS (CROYDON) LIMITED was founded on 1998-04-28 and has its registered office in London. The organisation's status is listed as "Active". Advantage Hotels (croydon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANTAGE HOTELS (CROYDON) LIMITED
 
Legal Registered Office
3RD FLOOR
247-249 CROMWELL ROAD
LONDON
SW5 9GA
Other companies in SW5
 
Filing Information
Company Number 03554248
Company ID Number 03554248
Date formed 1998-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB801917544  
Last Datalog update: 2024-03-07 02:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) LIMITED

Current Directors
Officer Role Date Appointed
BARKAT LADHANI
Company Secretary 2006-01-20
NAUSHAD NURDIN JIVRAJ
Director 1998-05-05
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ
Director 1998-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
IMSHAN JAMAL
Director 2002-04-02 2010-10-21
SATBINDER SINGH CHEEMA
Company Secretary 2000-01-01 2006-01-20
IQBAL DHANJI
Company Secretary 1998-05-05 2000-01-01
IQBAL DHANJI
Director 1998-05-05 2000-01-01
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-04-28 1998-05-05
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-04-28 1998-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARKAT LADHANI QUEENSWAY HOSPITALITY LIMITED Company Secretary 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
BARKAT LADHANI QUEENSWAY HOTELS LTD Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
BARKAT LADHANI QUEENSWAY DESIGN LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
BARKAT LADHANI QUEENSWAY (EARLS COURT) LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
BARKAT LADHANI QUEENSWAY GROUP LIMITED Company Secretary 2006-01-20 CURRENT 2003-03-06 Active - Proposal to Strike off
BARKAT LADHANI ZARENO LIMITED Company Secretary 2006-01-20 CURRENT 1995-04-19 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS (WEB) LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
NAUSHAD NURDIN JIVRAJ BXYCO LTD Director 2016-12-02 CURRENT 2016-10-10 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NAUSHAD NURDIN JIVRAJ CFR (UK) Director 2015-12-07 CURRENT 2007-06-04 Active
NAUSHAD NURDIN JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NAUSHAD NURDIN JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE RESIDENTS COMPANY LIMITED Director 2013-12-10 CURRENT 1968-07-05 Active
NAUSHAD NURDIN JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NAUSHAD NURDIN JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NAUSHAD NURDIN JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NAUSHAD NURDIN JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NAUSHAD NURDIN JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NAUSHAD NURDIN JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ FUNDACAO FOCUS ASSISTENCIA HUMANITARIA EUROPA Director 2009-07-25 CURRENT 1996-03-29 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS LTD Director 2007-11-23 CURRENT 2007-11-23 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY DESIGN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active
NAUSHAD NURDIN JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ LEISURETIME (WWD) LIMITED Director 1991-12-06 CURRENT 1979-07-19 Liquidation
NAUSHAD NURDIN JIVRAJ NAAZ INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1973-08-08 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ RATEKEEN LIMITED Director 1991-06-14 CURRENT 1979-05-18 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS LTD Director 2009-05-26 CURRENT 2007-11-23 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active - Proposal to Strike off

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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-03Director's details changed for Mr Pierre Andre Hardy on 2023-02-03
2023-02-03Director's details changed for Mr Karim Jivraj on 2023-02-03
2023-02-03Director's details changed for Mr Naushad Nurdin Jivraj on 2023-02-03
2023-02-03Director's details changed for Mr Nurdin Gulamhusein Rhemtulla Jivraj on 2023-02-03
2023-02-03Director's details changed for Mrs Neena Jivraj Stevenson on 2023-02-03
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-03CH01Director's details changed for Mr Pierre Andre Hardy on 2023-02-03
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2020-01-24AP03Appointment of Mr Pierre Andre Hardy as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Barkat Ladhani on 2019-07-08
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IMSHAN JAMAL
2010-04-29AR0128/04/10 ANNUAL RETURN FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARKAT LADHANI / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAUSHAD NURDIN JIVRAJ / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IMSHAN JAMAL / 01/10/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 156 CROMWELL ROAD LONDON SW7 4EF
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-06-18363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-06288bSECRETARY RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-28CERTNMCOMPANY NAME CHANGED QUEENSWAY HOSPITALITY LIMITED CERTIFICATE ISSUED ON 28/05/03
2003-03-28225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-08288aNEW DIRECTOR APPOINTED
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 156 CROMWELL ROAD LONDON SW7 4EF
2001-07-16363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 44-48 WEST CROMWELL ROAD LONDON SW5 9QL
2001-07-0888(2)RAD 11/06/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-14CERTNMCOMPANY NAME CHANGED QUEENSWAY PROPERTY COMPANY LIMIT ED CERTIFICATE ISSUED ON 14/05/01
2001-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-07363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED
1999-05-26363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-04-28225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-06-10288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288bSECRETARY RESIGNED
1998-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER A DEPOSIT 2004-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT AND CHARGE 2003-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE HOTELS (CROYDON) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE HOTELS (CROYDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE HOTELS (CROYDON) LIMITED
Trademarks
We have not found any records of ADVANTAGE HOTELS (CROYDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) 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 ADVANTAGE HOTELS (CROYDON) 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.