UKBizDB.co.uk

CIRRUS INNS LIMITED

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

This company is commonly known as Cirrus Inns Limited. The company was founded 13 years ago and was given the registration number 07680497. 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 LIMITED
Company Number:07680497
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
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
Cox's Green, Havyatt Road, Wrington, Bristol, England, BS40 5PA

Director21 December 2020Active
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

Cirrus Inns Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:81, Mallinson Road, London, United Kingdom, SW11 1BW
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 (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 no updates.

Download
2023-06-21Address

Move registers to registered office company with 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 full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.