Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIHOME HOSPITALITY LTD
Company Information for

CITIHOME HOSPITALITY LTD

ST JOHN HOUSE, THE WALK, POTTERS BAR, HERTFORDSHIRE, EN6 1QQ,
Company Registration Number
04998495
Private Limited Company
Active

Company Overview

About Citihome Hospitality Ltd
CITIHOME HOSPITALITY LTD was founded on 2003-12-18 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Citihome Hospitality Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITIHOME HOSPITALITY LTD
 
Legal Registered Office
ST JOHN HOUSE
THE WALK
POTTERS BAR
HERTFORDSHIRE
EN6 1QQ
Other companies in EN6
 
Previous Names
LESTER HOTELS (KNOWSLEY) LIMITED24/05/2017
JINKRANGE LIMITED29/03/2011
Filing Information
Company Number 04998495
Company ID Number 04998495
Date formed 2003-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIHOME HOSPITALITY LTD
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 CITIHOME HOSPITALITY LTD

Current Directors
Officer Role Date Appointed
MARTIN JOHNSTONE
Company Secretary 2005-03-01
MARTIN JOHNSTONE
Director 2011-03-29
SIMON MARK LESTER
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STANFORD
Director 2011-03-29 2014-05-31
HAZEL WYNNE
Company Secretary 2004-01-22 2005-02-28
SDG SECRETARIES LIMITED
Nominated Secretary 2003-12-18 2004-01-22
SDG REGISTRARS LIMITED
Nominated Director 2003-12-18 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHNSTONE GRATIS SOFTWARE SOLUTIONS LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-01-26
MARTIN JOHNSTONE LESTER HOTELS (LEICESTER) LIMITED Company Secretary 2006-07-10 CURRENT 1987-05-18 Active - Proposal to Strike off
MARTIN JOHNSTONE HADLEY HELICOPTERS LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-17 Active
MARTIN JOHNSTONE NANT DDU LODGE HOTEL LIMITED Company Secretary 2005-03-01 CURRENT 1994-06-23 Active
MARTIN JOHNSTONE LESTER HOTELS MANAGEMENT SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1999-07-12 Active
MARTIN JOHNSTONE LESTER HOTELS GROUP LIMITED Company Secretary 2005-03-01 CURRENT 1999-09-09 Active
MARTIN JOHNSTONE LESTER HOTELS (FINCHLEY) LIMITED Company Secretary 2005-03-01 CURRENT 2001-08-17 Active - Proposal to Strike off
MARTIN JOHNSTONE SPRING HOTELS GROUP LIMITED Company Secretary 2005-03-01 CURRENT 1977-04-04 Active - Proposal to Strike off
MARTIN JOHNSTONE GIFTDALE LIMITED Company Secretary 2005-03-01 CURRENT 1999-09-09 Active
MARTIN JOHNSTONE LESTER HOTELS (USK) LIMITED Company Secretary 2005-01-04 CURRENT 2004-11-18 Dissolved 2013-10-18
MARTIN JOHNSTONE NANT DDU LODGE HOTEL LIMITED Director 2007-02-23 CURRENT 1994-06-23 Active
MARTIN JOHNSTONE LESTER HOTELS (LEICESTER) LIMITED Director 2006-07-10 CURRENT 1987-05-18 Active - Proposal to Strike off
MARTIN JOHNSTONE LESTER HOTELS (FINCHLEY) LIMITED Director 2006-05-07 CURRENT 2001-08-17 Active - Proposal to Strike off
MARTIN JOHNSTONE COMET HR LIMITED Director 2006-04-25 CURRENT 2004-11-18 Active
MARTIN JOHNSTONE CWRT BLEDDYN HOTEL & SPA LIMITED Director 2006-04-24 CURRENT 2004-11-18 Liquidation
MARTIN JOHNSTONE LESTER HOTELS (USK) LIMITED Director 2005-01-04 CURRENT 2004-11-18 Dissolved 2013-10-18
MARTIN JOHNSTONE LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2001-05-01 CURRENT 1999-07-12 Active
MARTIN JOHNSTONE SPRING HOTELS GROUP LIMITED Director 2000-10-01 CURRENT 1977-04-04 Active - Proposal to Strike off
SIMON MARK LESTER ZAP EXECUTIVE COACHING LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
SIMON MARK LESTER FRESH LIME (BOURNEMOUTH) LTD Director 2016-10-01 CURRENT 2014-08-11 Liquidation
SIMON MARK LESTER THE STUDENT REWARD COMPANY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-01-05
SIMON MARK LESTER TALBOT INVESTMENTS (UK) LTD Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-26
SIMON MARK LESTER KAZBAA.COM LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
SIMON MARK LESTER NOMIS GLOBAL LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-03-11
SIMON MARK LESTER WALMAR CLOSE MANAGEMENT LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SIMON MARK LESTER BERRY MARKETING C LIMITED Director 2008-07-03 CURRENT 2002-06-18 Active - Proposal to Strike off
SIMON MARK LESTER BERRY MARKETING B LIMITED Director 2008-07-03 CURRENT 1996-09-26 Active - Proposal to Strike off
SIMON MARK LESTER LESTER HOTELS (LEICESTER) LIMITED Director 2006-07-10 CURRENT 1987-05-18 Active - Proposal to Strike off
SIMON MARK LESTER HADLEY HELICOPTERS LIMITED Director 2005-06-06 CURRENT 2005-05-17 Active
SIMON MARK LESTER SOTOGRANDE PROPERTIES LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
SIMON MARK LESTER HADLEY WOOD SECURITY LIMITED Director 2002-10-09 CURRENT 2002-09-19 Active
SIMON MARK LESTER LESTER HOTELS (FINCHLEY) LIMITED Director 2001-09-13 CURRENT 2001-08-17 Active - Proposal to Strike off
SIMON MARK LESTER LESTER HOTELS GROUP LIMITED Director 1999-09-13 CURRENT 1999-09-09 Active
SIMON MARK LESTER GIFTDALE LIMITED Director 1999-09-13 CURRENT 1999-09-09 Active
SIMON MARK LESTER LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 1999-07-26 CURRENT 1999-07-12 Active
SIMON MARK LESTER NANT DDU LODGE HOTEL LIMITED Director 1994-06-23 CURRENT 1994-06-23 Active
SIMON MARK LESTER SPRING HOTELS GROUP LIMITED Director 1992-06-20 CURRENT 1977-04-04 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
2024-02-09CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-24RES15CHANGE OF COMPANY NAME 24/05/17
2017-05-24CERTNMCOMPANY NAME CHANGED LESTER HOTELS (KNOWSLEY) LIMITED CERTIFICATE ISSUED ON 24/05/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0118/12/14 ANNUAL RETURN FULL LIST
2014-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANFORD
2014-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0118/12/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-20AR0118/12/12 ANNUAL RETURN FULL LIST
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-16AR0118/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA01Current accounting period extended from 30/06/11 TO 30/09/11
2011-03-29RES15CHANGE OF NAME 29/03/2011
2011-03-29CERTNMCompany name changed jinkrange LIMITED\certificate issued on 29/03/11
2011-03-29AP01DIRECTOR APPOINTED MR DAVID STANFORD
2011-03-29AP01DIRECTOR APPOINTED MR MARTIN JOHNSTONE
2010-12-20AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-01-04AR0118/12/09 ANNUAL RETURN FULL LIST
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY HIGH ROAD LONDON N12 0QZ
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2006-12-22363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY HIGH ROAD LONDON N12 0QX
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HERTSMERE HOUSE (2ND FLOOR) SHENLEY ROAD BOREHAM WOOD HERTFORDSHIRE WD6 1TE
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-20225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14288bSECRETARY RESIGNED
2005-03-11363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-03-11288aNEW SECRETARY APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288aNEW SECRETARY APPOINTED
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 120 EAST ROAD LONDON N1 6AA
2003-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITIHOME HOSPITALITY LTD 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 CITIHOME HOSPITALITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIHOME HOSPITALITY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CITIHOME HOSPITALITY LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITIHOME HOSPITALITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITIHOME HOSPITALITY LTD
Trademarks
We have not found any records of CITIHOME HOSPITALITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIHOME HOSPITALITY LTD. 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 (99999 - Dormant Company) as CITIHOME HOSPITALITY LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITIHOME HOSPITALITY LTD 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 CITIHOME HOSPITALITY LTD 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 CITIHOME HOSPITALITY LTD 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.