UKBizDB.co.uk

CIRRUS INNS HOLDINGS LIMITED

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

This company is commonly known as Cirrus Inns Holdings Limited. The company was founded 13 years ago and was given the registration number 07680490. The firm's registered office is in LONDON. You can find them at 81 Mallinson Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CIRRUS INNS HOLDINGS LIMITED
Company Number:07680490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:26 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:81 Mallinson Road, London, United Kingdom, SW11 1BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cox's Green, Havyatt Road, Wrington, Bristol, England, BS40 5PA

Director16 December 2022Active
Cox's Green, Havyatt Road, Wrington, Bristol, England, BS40 5PA

Director16 December 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary23 June 2011Active
17, Mossop Street, London, United Kingdom, SW3 2LY

Director25 July 2011Active
17, Mossop Street, London, SW3 2LY

Director27 July 2011Active
Flat 3, 288 Westbourne Grove, London, United Kingdom, W11 2PS

Director15 December 2011Active
Studios C & D, 209 St. John's Hill, London, United Kingdom, SW11 1TH

Director13 January 2012Active
81, Mallinson Road, London, United Kingdom, SW11 1BW

Director27 July 2011Active
C/O Addleshaw Goddard Corporate Services, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director04 August 2021Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director23 June 2011Active
C/O Addleshaw Goddard Corporate Services, One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director15 December 2011Active
Fredrikinkatu 51-53b, 00100, Helsinki, Finland,

Director13 January 2012Active
9, Roedean Crescent, Roehampton, United Kingdom, SW15 5JX

Director13 January 2012Active
Holly Lodge, 5 Seymour Walk, London, SW10 9NE

Director13 January 2012Active
Cox's Green, Havyatt Road, Wrington, Bristol, England, BS40 5PA

Director15 December 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director23 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director23 June 2011Active

People with Significant Control

Butcombe Brewery Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:Cox's Green, Havyatt Road, Bristol, England, BS40 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlene Lucille De Carvalho
Notified on:06 April 2017
Status:Active
Date of birth:June 1954
Nationality:Dutch
Country of residence:Netherlands
Address:Tweede Weteringplantsoen 5, Amsterdam, Amsterdam, Netherlands, 101 7ZD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Address

Change sail address company with old address new address.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Change account reference date company current extended.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Address

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

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Capital

Capital allotment shares.

Download
2023-01-03Capital

Capital cancellation shares.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Capital

Second filing capital allotment shares.

Download
2022-11-28Annual return

Second filing of annual return with made up date.

Download
2022-11-23Capital

Second filing capital allotment shares.

Download
2022-11-23Capital

Second filing capital allotment shares.

Download
2022-11-23Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.