Warning: file_put_contents(c/b5d548ef8b5f058f3c4600c42bb80507.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Danmat Hotels Scarborough Limited, YO31 7QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DANMAT HOTELS SCARBOROUGH LIMITED

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

This company is commonly known as Danmat Hotels Scarborough Limited. The company was founded 20 years ago and was given the registration number 04983880. The firm's registered office is in YORK. You can find them at 2 Waverley Street, The Groves, York, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DANMAT HOTELS SCARBOROUGH LIMITED
Company Number:04983880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:01 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2 Waverley Street, The Groves, York, YO31 7QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18-20 Blenheim Terrace, Scarborough, YO12 7HE

Secretary08 December 2003Active
18-20 Blenheim Terrace, Scarborough, YO12 7HE

Director08 December 2003Active
18-20 Blenheim Terrace, Scarborough, YO12 7HE

Director02 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 December 2003Active

People with Significant Control

Mr Harold Scott
Notified on:15 November 2016
Status:Active
Date of birth:December 1954
Nationality:English
Address:2 Waverley Street, York, YO31 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Joy Elizabeth Scott
Notified on:15 November 2016
Status:Active
Date of birth:March 1963
Nationality:English
Address:2 Waverley Street, York, YO31 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download
2012-11-20Accounts

Accounts with accounts type total exemption small.

Download
2012-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.