West Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr John Cody Bradshaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Hotel Asset Management |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Christopher Scott Harrison Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Hotel Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Bank Leumi (U.K.) P.L.C. (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The leasehold property known as grand hotel, colmore row, birmingham, B3 2DA. Registered at the land registry with the title number MM94259. Outstanding |
---|
15 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
31 July 2020 | Cessation of Principal Hotels Topco 3 Limited as a person with significant control on 24 July 2020 (1 page) |
31 July 2020 | Notification of Principal Hotels Topco 1 Limited as a person with significant control on 24 July 2020 (2 pages) |
21 January 2020 | Resolutions
|
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|