This company is commonly known as Blackrock Operational Hotels Birmingham Airport Limited. The company was founded 7 years ago and was given the registration number 10411885. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12, St. James's Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED |
---|---|---|
Company Number | : | 10411885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 26 September 2018 | Active |
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 26 September 2018 | Active |
Drapers Gardens,, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 10 February 2023 | Active |
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 26 September 2018 | Active |
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB | Secretary | 05 October 2016 | Active |
10, Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 26 September 2018 | Active |
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB | Director | 05 October 2016 | Active |
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB | Director | 05 October 2016 | Active |
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB | Director | 05 October 2016 | Active |
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 26 September 2018 | Active |
Bnp Paribas S.A. | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Boulevard Des Italiens, Paris, France, 75009 |
Nature of control | : |
|
Blackrock Uk Holdco Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL |
Nature of control | : |
|
Zinnia Hotels Group Limited | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holiday Inn, Telegraph Way, Winchester, United Kingdom, SO21 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.