Background WavePink WaveYellow Wave

BEPTON HOTELS LIMITED (04073955)

BEPTON HOTELS LIMITED (04073955) is an active UK company. incorporated on 19 September 2000. with registered office in Midhurst. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BEPTON HOTELS LIMITED has been registered for 25 years. Current directors include O'BRIEN, Seamus Hamilton, WILKINS, Jeremy Charles.

Company Number
04073955
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
Greens Court, Midhurst, GU29 9NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
O'BRIEN, Seamus Hamilton, WILKINS, Jeremy Charles
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEPTON HOTELS LIMITED

BEPTON HOTELS LIMITED is an active company incorporated on 19 September 2000 with the registered office located in Midhurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BEPTON HOTELS LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04073955

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Greens Court West Street Midhurst, GU29 9NQ,

Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
May 17
Director Joined
Jul 17
Funding Round
Sept 17
New Owner
Sept 17
Loan Secured
Sept 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Funding Round
Sept 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Funding Round
Jul 19
Loan Cleared
Sept 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GOODALE MARDLE CHARTERED ACCOUNTANTS

Active
West Street, MidhurstGU29 9NQ
Corporate secretary
Appointed 01 Jul 2004

O'BRIEN, Seamus Hamilton

Active
West Street, MidhurstGU29 9NQ
Born June 1964
Director
Appointed 19 Sept 2000

WILKINS, Jeremy Charles

Active
West Street, MidhurstGU29 9NQ
Born March 1959
Director
Appointed 11 Jul 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

SEKFORDE STREET NOMINEES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Nov 2001
Resigned 01 Jul 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 13 Nov 2001

BUCKS, Michael

Resigned
West Street, MidhurstGU29 9NQ
Born March 1963
Director
Appointed 01 May 2009
Resigned 11 Apr 2017

MORGAN, Anthony Tregerthen

Resigned
5 Swettenham Close, 248137
Born October 1956
Director
Appointed 19 Sept 2000
Resigned 01 May 2009

O'BRIEN, Ian Michael

Resigned
Little Park, MidhurstGU29 0JB
Born October 1935
Director
Appointed 19 Sept 2000
Resigned 09 Nov 2001

ROSSI, Kate Elizabeth

Resigned
15 Edgewater Drive, Connecticut
Born April 1966
Director
Appointed 19 Sept 2000
Resigned 09 Nov 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

1

Mr Seamus O'Brien

Active
West Street, MidhurstGU29 9NQ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Liquidation Receiver Cease To Act Receiver
26 January 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 January 2018
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 January 2018
REC2REC2
Liquidation Receiver Cease To Act Receiver
11 January 2018
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2017
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
22 November 2017
RM01RM01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Auditors Resignation Company
26 October 2010
AUDAUD
Legacy
25 October 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288cChange of Particulars
Legacy
29 July 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
287Change of Registered Office
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
24 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
18 December 2003
123Notice of Increase in Nominal Capital
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
3 November 2003
88(2)R88(2)R
Legacy
1 November 2003
363sAnnual Return (shuttle)
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
23 October 2001
288cChange of Particulars
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation