Background WavePink WaveYellow Wave

HALLMARK HOTELS (FLITWICK) LIMITED (05945320)

HALLMARK HOTELS (FLITWICK) LIMITED (05945320) is an active UK company. incorporated on 25 September 2006. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HALLMARK HOTELS (FLITWICK) LIMITED has been registered for 19 years. Current directors include OAKLAND, Joanne Victoria, OAKLAND, Simon Nicholas.

Company Number
05945320
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
1 Billing Road, Northampton, NN1 5AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
OAKLAND, Joanne Victoria, OAKLAND, Simon Nicholas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK HOTELS (FLITWICK) LIMITED

HALLMARK HOTELS (FLITWICK) LIMITED is an active company incorporated on 25 September 2006 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HALLMARK HOTELS (FLITWICK) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05945320

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MENZIES HOTELS PROPERTY NO. 7 LIMITED
From: 25 September 2006To: 18 September 2015
Contact
Address

1 Billing Road Northampton, NN1 5AL,

Previous Addresses

, Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0JU, England
From: 12 April 2021To: 14 November 2024
, Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0HP, United Kingdom
From: 29 March 2021To: 12 April 2021
, Holiday Inn Heathrow M4J4 Simpson Road West Drayton, Middlesex, UB7 0JU, United Kingdom
From: 25 March 2021To: 29 March 2021
, 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 25 February 2019To: 25 March 2021
, 55 Baker Street, London, W1U 7EU
From: 17 December 2013To: 25 February 2019
, Bakum House, Etwall Road, Mickleover, Derby, Derbyshire, DE3 0DL
From: 25 September 2006To: 17 December 2013
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Mar 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Apr 17
Loan Cleared
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Mar 25
1
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

OAKLAND, Joanne Victoria

Active
Billing Road, NorthamptonNN1 5AL
Born June 1971
Director
Appointed 31 Oct 2024

OAKLAND, Simon Nicholas

Active
Billing Road, NorthamptonNN1 5AL
Born March 1969
Director
Appointed 31 Oct 2024

BOSTOCK, Christopher Paul

Resigned
Willow Park Way, Aston On TrentDE72 2DF
Secretary
Appointed 14 Apr 2008
Resigned 01 Sept 2008

GRAINGER, Robert William

Resigned
4 Kedleston Close, RipleyDE5 3ST
Secretary
Appointed 02 Apr 2007
Resigned 10 Jun 2008

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 29 Nov 2013
Resigned 31 Jan 2019

O'CALLAGHAN, Joseph

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 16 Mar 2009
Resigned 28 Nov 2013

PENTER, Timothy John

Resigned
14 Starflower Way, DerbyDE3 0BS
Secretary
Appointed 25 Sept 2006
Resigned 17 Oct 2007

SOORIAH, Ramsamy

Resigned
Billing Road, NorthamptonNN1 5AL
Secretary
Appointed 24 Mar 2021
Resigned 31 Oct 2024

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 31 Jan 2019
Resigned 24 Mar 2021

BENJAMIN, Lionel Johnathan

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1966
Director
Appointed 03 Nov 2014
Resigned 31 Jan 2019

BEVERIDGE, Mark

Resigned
Queen Street, LondonEC4R 1AG
Born August 1959
Director
Appointed 31 Jan 2019
Resigned 19 Jun 2020

BOSTOCK, Christopher Paul

Resigned
Willow Park Way, Aston On TrentDE72 2DF
Born March 1967
Director
Appointed 14 Apr 2008
Resigned 01 Sept 2008

EFRATI, Gideon

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1956
Director
Appointed 31 Jan 2019
Resigned 08 Jul 2019

ELTON, James Robert

Resigned
27 Elsie Road, LondonSE22 8DX
Born February 1967
Director
Appointed 10 Oct 2006
Resigned 16 Jan 2007

GEOGHEGAN, Niall

Resigned
Etwall Road, DerbyDE3 0DL
Born December 1958
Director
Appointed 08 Aug 2011
Resigned 20 May 2013

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 29 Nov 2013
Resigned 09 Jul 2015

KASSIANOS, Eleftherios

Resigned
Billing Road, NorthamptonNN1 5AL
Born August 1973
Director
Appointed 19 Jun 2020
Resigned 31 Oct 2024

KINGSTON, Mark Simon

Resigned
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 29 Nov 2013
Resigned 31 Jan 2019

MENZIES, Robert Nicholas

Resigned
Mooresfold, MatlockDE4 2DH
Born March 1957
Director
Appointed 25 Sept 2006
Resigned 30 Mar 2007

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 29 Nov 2013
Resigned 03 Nov 2014

O'CALLAGHAN, Joseph

Resigned
Etwall Road, DerbyDE3 0DL
Born July 1963
Director
Appointed 08 Aug 2011
Resigned 28 Nov 2013

PENTER, Timothy John

Resigned
Baker Street, LondonW1U 7EU
Born November 1964
Director
Appointed 10 Oct 2006
Resigned 29 Nov 2013

RICHARDSON, Jeremy Robert Arthur

Resigned
Etwall Road, DerbyDE3 0DL
Born September 1970
Director
Appointed 20 May 2013
Resigned 29 Nov 2013

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 10 Oct 2006
Resigned 16 Jan 2007

TEASDALE, Simon Michael

Resigned
Billing Road, NorthamptonNN1 5AL
Born April 1965
Director
Appointed 31 Jan 2019
Resigned 31 Oct 2024

WILSON, Simon Levick Garth

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1974
Director
Appointed 27 Mar 2017
Resigned 31 Jan 2019

ZAKAY, Eddie

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 29 Nov 2013
Resigned 03 Nov 2014

ZAKAY, Sol

Resigned
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 29 Nov 2013
Resigned 31 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Nicholas Oakland

Active
Billing Road, NorthamptonNN1 5AL
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 31 Oct 2024
West DraytonUB7 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Move Registers To Sail Company With New Address
29 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Miscellaneous
19 March 2014
MISCMISC
Termination Director Company With Name Termination Date
7 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name Date
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2011
AP01Appointment of Director
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Legacy
6 July 2011
MG02MG02
Legacy
6 July 2011
MG02MG02
Legacy
1 July 2011
MG01MG01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
155(6)a155(6)a
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
225Change of Accounting Reference Date
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
25 September 2006
NEWINCIncorporation