Company NameSports Travel And Hospitality Group Limited
Company StatusActive
Company Number08971103
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Previous NamePrestige Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Michael James Goodwin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Justin David Hopwood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Jean-Marc Haut
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed25 June 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Robert Matthew Parnell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 April 2014(same day as company formation)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Simon Charles Jefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way, Waterwells Business Park
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA

Location

Registered Address1 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Sodexo LTD
60.00%
Ordinary
400 at £1Mike Burton Group LTD
40.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2020Full accounts made up to 29 February 2020 (19 pages)
26 June 2020Appointment of Mr Jean-Marc Haut as a director on 25 June 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Justin David Hopwood on 9 March 2020 (2 pages)
8 March 2020Appointment of Mr Justin David Hopwood as a director on 6 March 2020 (2 pages)
8 March 2020Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 6 March 2020 (1 page)
8 March 2020Appointment of Mrs Jean Mary Renton as a director on 6 March 2020 (2 pages)
21 November 2019Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page)
21 November 2019Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
23 August 2019Full accounts made up to 28 February 2019 (18 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 28 February 2018 (17 pages)
19 April 2018Full accounts made up to 31 August 2017 (16 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Stuart Anthony Carter as a director on 1 November 2017 (2 pages)
1 September 2017Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
1 September 2017Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
18 May 2017Full accounts made up to 31 August 2016 (17 pages)
18 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
18 May 2017Full accounts made up to 31 August 2016 (17 pages)
18 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
2 February 2016Full accounts made up to 31 August 2015 (15 pages)
2 February 2016Full accounts made up to 31 August 2015 (15 pages)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
16 December 2015Company name changed prestige hospitality LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
16 December 2015Company name changed prestige hospitality LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
27 November 2015Appointment of Mr Ian Raymond Edwards as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Mr Ian Raymond Edwards as a director on 25 November 2015 (2 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
19 June 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
19 June 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1,000
(24 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1,000
(24 pages)