UKBizDB.co.uk

BELMONT HOTEL (LEICESTER) LIMITED

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

This company is commonly known as Belmont Hotel (leicester) Limited. The company was founded 70 years ago and was given the registration number 00531440. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BELMONT HOTEL (LEICESTER) LIMITED
Company Number:00531440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1954
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director31 May 2018Active
The Belmont Hotel, De Montfort Street, Leicester, England, LE1 7GR

Secretary-Active
25 Whinfell Court, Sheffield, S11 9QA

Director-Active
The Belmont Hotel, De Montfort Street, Leicester, England, LE1 7GR

Director01 December 2012Active
The Belmont Hotel, De Montfort Street, Leicester, England, LE1 7GR

Director-Active
The Belmont Hotel, De Montfort Street, Leicester, England, LE1 7GR

Director-Active
12 Church Street, Belton In Leicester, Oakham, LE15 9JU

Director-Active

People with Significant Control

Mr Dhiren Kotak
Notified on:31 May 2018
Status:Active
Date of birth:May 1961
Nationality:Tanzanian
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Significant influence or control
Mr James Bowie
Notified on:08 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:The Granary, Main Street, Leicester, England, LE8 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cherry Gillis Fleet
Notified on:08 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:19, Victoria Avenue, Market Harborough, England, LE16 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type audited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type audited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.