UKBizDB.co.uk

ALEXANDER HOUSE HOTEL LIMITED

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

This company is commonly known as Alexander House Hotel Limited. The company was founded 22 years ago and was given the registration number 04346435. The firm's registered office is in LIVERPOOL. You can find them at No 1, St Pauls Square, Liverpool, Merseyside. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ALEXANDER HOUSE HOTEL LIMITED
Company Number:04346435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:No 1, St Pauls Square, Liverpool, Merseyside, L3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandpit Cottage, The Ridgeway, Shorne, Gravesend, England, DA12 3LJ

Secretary02 March 2007Active
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW

Director01 September 2003Active
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW

Director01 September 2003Active
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN

Secretary01 September 2003Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary22 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2002Active
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director22 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 2002Active

People with Significant Control

Utopia Leisure Limited
Notified on:08 November 2023
Status:Active
Country of residence:England
Address:No 1, St. Pauls Square, Liverpool, England, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Stuart Hnichcliffe
Notified on:26 August 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Change account reference date company previous extended.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type dormant.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.