Company NameKaye's Hotels Estates Limited
DirectorsTony Stephen Kaye and Debbie Samantha Taylor
Company StatusActive
Company Number12156776
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Stephen Kaye
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Hotel 58-60 Bootham
York
North Yorkshire
YO30 7BZ
Director NameMrs Debbie Samantha Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Hotel 58-60 Bootham
York
North Yorkshire
YO30 7BZ
Director NameDavid Llewelyn Kaye
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Hotel 58-60 Bootham
York
North Yorkshire
YO30 7BZ
Director NameDeidre Kaye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterton Park Hotel Walton Hall
Walton
Wakefield
West Yorkshire
WF2 6PW

Location

Registered AddressThe Minster Hotel
58-60 Bootham
York
North Yorkshire
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 March 2024Director's details changed for Mrs Debbie Samantha Taylor on 6 March 2024 (2 pages)
27 November 2023Termination of appointment of David Llewelyn Kaye as a director on 25 August 2023 (1 page)
10 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
24 August 2023Registered office address changed from Waterton Park Hotel Walton Hall Walton Wakefield West Yorkshire WF2 6PW England to The Minster Hotel 58-60 Bootham York North Yorkshire YO30 7BZ on 24 August 2023 (1 page)
24 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
30 March 2023Notification of Kayes Investments Ltd as a person with significant control on 2 February 2023 (2 pages)
30 March 2023Cessation of Kaye's Hotels Limited as a person with significant control on 2 February 2023 (1 page)
27 February 2023Termination of appointment of Deidre Kaye as a director on 30 January 2023 (1 page)
17 August 2022Change of details for Kaye's Hotels Limited as a person with significant control on 14 August 2019 (2 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)