Company NameHotel Room Hotel Ltd
DirectorsAimee Louise Barker and Philip Michael Barker
Company StatusActive
Company Number07246468
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Aimee Louise Barker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Neil Anthony Danahay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage Skipton Road
Harrogate
North Yorkshire
HG3 2BU
Director NameMrs Susannah Kate Winder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Susannah Kate Winder
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

11 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
5 October 2022Notification of Philip Michael Barker as a person with significant control on 4 October 2022 (2 pages)
5 October 2022Cessation of Susannah Kate Winder as a person with significant control on 4 October 2022 (1 page)
4 October 2022Appointment of Mr Philip Michael Barker as a director on 4 October 2022 (2 pages)
4 October 2022Termination of appointment of Susannah Kate Winder as a director on 4 October 2022 (1 page)
4 October 2022Appointment of Mrs Aimee Louise Barker as a director on 4 October 2022 (2 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2016Director's details changed for Susannah Kate Winder on 26 September 2016 (2 pages)
10 October 2016Director's details changed for Susannah Kate Winder on 26 September 2016 (2 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
14 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 23 January 2012 (1 page)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 January 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 23 January 2012 (1 page)
23 December 2011Registered office address changed from Burden Chambers 73 Duke Street Darlington DL3 7SD on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Burden Chambers 73 Duke Street Darlington DL3 7SD on 23 December 2011 (1 page)
15 September 2011Termination of appointment of Neil Danahay as a director (1 page)
15 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Neil Danahay as a director (1 page)
15 September 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
15 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
15 September 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
28 July 2011Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 28 July 2011 (2 pages)
7 March 2011Appointment of Susannah Kate Winder as a director (3 pages)
7 March 2011Appointment of Susannah Kate Winder as a director (3 pages)
7 May 2010Incorporation (20 pages)
7 May 2010Incorporation (20 pages)