Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RONEVSORG HOTEL OPERATING COMPANY LIMITED
Company Information for

RONEVSORG HOTEL OPERATING COMPANY LIMITED

3 MORE LONDON RIVERSIDE, 4TH FLOOR, LONDON, SE1 2AQ,
Company Registration Number
04967242
Private Limited Company
Active

Company Overview

About Ronevsorg Hotel Operating Company Ltd
RONEVSORG HOTEL OPERATING COMPANY LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Ronevsorg Hotel Operating Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RONEVSORG HOTEL OPERATING COMPANY LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
4TH FLOOR
LONDON
SE1 2AQ
Other companies in W1S
 
Filing Information
Company Number 04967242
Company ID Number 04967242
Date formed 2003-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 19:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RONEVSORG HOTEL OPERATING COMPANY LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (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 RONEVSORG HOTEL OPERATING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FIRST NAMES SECRETARIES (GB) LIMITED
Company Secretary 2018-02-16
BEN DI BENEDETTO
Director 2015-09-01
DANI MURRAY
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
INTERTRUST (UK) LIMITED
Company Secretary 2015-09-01 2018-02-16
MAURICE ALEXANDER KALSBEEK
Director 2015-10-23 2016-12-31
CORAL SUZANNE BIDEL
Director 2015-09-01 2015-10-23
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2003-11-18 2015-09-01
BRIDGETT REGINA PRICE
Director 2010-02-12 2015-09-01
PAUL ADRIAN SIMMONS
Director 2008-06-30 2011-12-31
CYNTHIA ANNE BRAAK
Director 2007-12-11 2010-02-12
JURGEN HERMANN GIESBERT
Director 2007-02-28 2009-05-31
KATHLEEN KELLY OBERG
Director 2007-11-13 2008-06-30
JOHN HEALY
Director 2003-11-18 2007-12-31
JOHANNES-WILLEM DEN RIDDER
Director 2007-11-14 2007-12-31
HENRY HEAVENER DAVIES
Director 2003-11-18 2007-02-28
JOHN ALAN COUGHTRIE
Director 2005-12-15 2006-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRST NAMES SECRETARIES (GB) LIMITED DIPF AFRICA LIMITED Company Secretary 2018-05-24 CURRENT 2018-01-25 Active
FIRST NAMES SECRETARIES (GB) LIMITED ATTENTI EM UK LTD Company Secretary 2018-05-22 CURRENT 2017-07-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Company Secretary 2018-02-16 CURRENT 2010-03-22 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED GH HOTEL OPERATING COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2003-11-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. Company Secretary 2018-02-16 CURRENT 2004-01-05 Active
FIRST NAMES SECRETARIES (GB) LIMITED ABERDEEN HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 2013-01-31 Active
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (ENGLAND) LIMITED Company Secretary 2018-02-16 CURRENT 1964-07-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS LIMITED Company Secretary 2018-02-16 CURRENT 1975-11-28 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 1979-01-29 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS INTERNATIONAL LIMITED Company Secretary 2018-02-16 CURRENT 1982-10-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED THE RITZ-CARLTON HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 1988-04-11 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (U.K.) LIMITED Company Secretary 2018-02-16 CURRENT 1995-10-17 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK GROUP COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-03-11 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-05-03 Active
FIRST NAMES SECRETARIES (GB) LIMITED STARWOOD SERVICES (UK) LIMITED Company Secretary 2018-02-16 CURRENT 2005-12-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED W LEICESTER SQUARE LIMITED Company Secretary 2018-02-16 CURRENT 2009-04-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED AMNEAL UK HOLDING COMPANY LIMITED Company Secretary 2018-02-05 CURRENT 2017-12-18 Active
FIRST NAMES SECRETARIES (GB) LIMITED VIVOPOWER INTERNATIONAL PLC Company Secretary 2018-02-05 CURRENT 2016-02-01 Active
FIRST NAMES SECRETARIES (GB) LIMITED SMARTBEAR UK LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED XENMAL UK LTD Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
FIRST NAMES SECRETARIES (GB) LIMITED LSC COMMUNICATIONS UK LIMITED Company Secretary 2016-08-31 CURRENT 1920-04-14 Active
BEN DI BENEDETTO SHERATON HOTELS (ENGLAND) LIMITED Director 2018-01-01 CURRENT 1964-07-22 Active
BEN DI BENEDETTO SHERATON HOTELS (U.K.) LIMITED Director 2018-01-01 CURRENT 1995-10-17 Active
BEN DI BENEDETTO STARWOOD SERVICES (UK) LIMITED Director 2018-01-01 CURRENT 2005-12-22 Active
BEN DI BENEDETTO W LEICESTER SQUARE LIMITED Director 2018-01-01 CURRENT 2009-04-14 Active
BEN DI BENEDETTO MARRIOTT V&A HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-03 Dissolved 2016-02-02
BEN DI BENEDETTO RENAISSANCE MANCHESTER HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-11 Dissolved 2016-02-02
BEN DI BENEDETTO GH HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-11-26 Active
BEN DI BENEDETTO ABERDEEN HOTEL LIMITED Director 2015-09-01 CURRENT 2013-01-31 Active
BEN DI BENEDETTO MARRIOTT HOTELS LIMITED Director 2015-09-01 CURRENT 1975-11-28 Active
BEN DI BENEDETTO MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1979-01-29 Active - Proposal to Strike off
BEN DI BENEDETTO MARRIOTT HOTELS INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1982-10-26 Active
BEN DI BENEDETTO THE RITZ-CARLTON HOTEL LIMITED Director 2015-09-01 CURRENT 1988-04-11 Active - Proposal to Strike off
BEN DI BENEDETTO MARRIOTT UK GROUP COMPANY LIMITED Director 2015-09-01 CURRENT 2005-03-11 Active
BEN DI BENEDETTO MARRIOTT UK MANAGEMENT COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-03 Active
DANI MURRAY CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Director 2016-09-23 CURRENT 2010-03-22 Active - Proposal to Strike off
DANI MURRAY SHERATON HOTELS (ENGLAND) LIMITED Director 2016-09-23 CURRENT 1964-07-22 Active
DANI MURRAY SHERATON HOTELS (U.K.) LIMITED Director 2016-09-23 CURRENT 1995-10-17 Active
DANI MURRAY STARWOOD SERVICES (UK) LIMITED Director 2016-09-23 CURRENT 2005-12-22 Active
DANI MURRAY W LEICESTER SQUARE LIMITED Director 2016-09-23 CURRENT 2009-04-14 Active
DANI MURRAY ABERDEEN HOTEL LIMITED Director 2013-07-08 CURRENT 2013-01-31 Active
DANI MURRAY GH HOTEL OPERATING COMPANY LIMITED Director 2011-09-02 CURRENT 2003-11-26 Active
DANI MURRAY MARRIOTT HOTELS LIMITED Director 2011-09-02 CURRENT 1975-11-28 Active
DANI MURRAY MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Director 2011-09-02 CURRENT 1979-01-29 Active - Proposal to Strike off
DANI MURRAY MARRIOTT HOTELS INTERNATIONAL LIMITED Director 2011-09-02 CURRENT 1982-10-26 Active
DANI MURRAY THE RITZ-CARLTON HOTEL LIMITED Director 2011-09-02 CURRENT 1988-04-11 Active - Proposal to Strike off
DANI MURRAY MARRIOTT UK GROUP COMPANY LIMITED Director 2011-09-02 CURRENT 2005-03-11 Active
DANI MURRAY MARRIOTT UK MANAGEMENT COMPANY LIMITED Director 2011-09-02 CURRENT 2005-05-03 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
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-29Register(s) moved to registered office address 3 More London Riverside 4th Floor London SE1 2AQ
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DANI MURRAY
2023-03-14DIRECTOR APPOINTED MS SHELLEY ELAINE CATO
2023-02-09DIRECTOR APPOINTED MS TRACY DIANA GREENFIELD
2023-02-09APPOINTMENT TERMINATED, DIRECTOR BEN DI BENEDETTO
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07CH01Director's details changed for Mr Ben Di Benedetto on 2021-10-05
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr Ben Di Benedetto on 2021-10-05
2021-09-30PSC05Change of details for Marriott Uk Group Company Limited as a person with significant control on 2020-12-11
2021-01-15CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ SECRETARIES (UK) LIMITED on 2020-12-10
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 4th Floor, 45 Monmouth Street London WC2H 9DG England
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG
2019-04-04CH01Director's details changed for Mr Ben Di Benedetto on 2018-02-16
2019-04-03CH01Director's details changed for Ms Dani Murray on 2018-02-16
2019-04-03CH04SECRETARY'S DETAILS CHNAGED FOR FIRST NAMES SECRETARIES (GB) LIMITED on 2019-03-25
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19AP04Appointment of First Names Secretaries (Gb) Limited as company secretary on 2018-02-16
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 11 Old Jewry 7th Floor London EC2R 8DU
2018-02-19TM02Termination of appointment of Intertrust (Uk) Limited on 2018-02-16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-22AD03Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP
2017-01-22AD02Register inspection address changed to 35 Great St Helen's London EC3A 6AP
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 20/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 20/01/2017
2017-01-20CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ALEXANDER KALSBEEK
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MEM/ARTSARTICLES OF ASSOCIATION
2015-11-05AP01DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CORAL SUZANNE BIDEL
2015-10-06RES13COMPANY BUSINESS 10/09/2015
2015-10-06RES01ALTER ARTICLES 10/09/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0101/09/15 FULL LIST
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 01/09/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANI MURRAY / 01/09/2015
2015-09-17AP01DIRECTOR APPOINTED MR BEN DI BENEDETTO
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETT PRICE
2015-09-17AP01DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY CITCO MANAGEMENT (UK) LIMITED
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2015-09-01AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16SH0123/12/14 STATEMENT OF CAPITAL GBP 2.00
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0101/09/14 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27AR0101/09/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0101/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30RES01ADOPT ARTICLES 24/05/2012
2012-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0101/09/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED DANI MURRAY
2010-09-20AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN SIMMONS / 01/09/2010
2010-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/09/2010
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BRAAK
2010-03-18AP01DIRECTOR APPOINTED BRIDGETT REGINA PRICE
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JURGEN GIESBERT
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR APPOINTED PAUL ADRIAN SIMMONS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN OBERG
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-29288aNEW DIRECTOR APPOINTED
2005-09-21363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-12363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-22363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-18NEWINCINCORPORATION 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 RONEVSORG HOTEL OPERATING COMPANY 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 RONEVSORG HOTEL OPERATING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RONEVSORG HOTEL OPERATING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of RONEVSORG HOTEL OPERATING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RONEVSORG HOTEL OPERATING COMPANY LIMITED
Trademarks
We have not found any records of RONEVSORG HOTEL OPERATING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONEVSORG HOTEL OPERATING COMPANY 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 RONEVSORG HOTEL OPERATING COMPANY 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 RONEVSORG HOTEL OPERATING COMPANY 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 RONEVSORG HOTEL OPERATING COMPANY 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 RONEVSORG HOTEL OPERATING COMPANY 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.