UKBizDB.co.uk

888 HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 888 Hotel Limited. The company was founded 17 years ago and was given the registration number 05866877. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:888 HOTEL LIMITED
Company Number:05866877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn, 888 Oldham Road, Manchester, England, M40 2BS

Director22 January 2024Active
Holiday Inn, 888 Oldham Road, Manchester, England, M40 2BS

Director28 February 2019Active
291 Manchester Road, Audenshaw, M34 5GR

Secretary05 July 2006Active
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU

Secretary11 May 2012Active
45 Hampton Road, Failsworth, Manchester, M35 9HU

Director05 July 2006Active
Flat 208 Former St George Church, Arundel Street, Manchester, England, M15 4JZ

Director05 July 2006Active
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU

Director11 May 2012Active

People with Significant Control

Mrs Gillian Verigotta
Notified on:01 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:C/O Rocking Horse Nursery, Newton Heath, Manchester, M40 5AU
Nature of control:
  • Significant influence or control as firm
Vorlaz Central Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-04Accounts

Change account reference date company previous extended.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-03-06Accounts

Change account reference date company current shortened.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.