UKBizDB.co.uk

DE VERE 2 LIMITED

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

This company is commonly known as De Vere 2 Limited. The company was founded 37 years ago and was given the registration number 02025334. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DE VERE 2 LIMITED
Company Number:02025334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director10 November 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary25 May 2007Active
Plas Gele, Plas Isaf Drive, Abergele, LL22 7AR

Secretary-Active
5 The Green, Hardingstone, Northampton, NN4 7BU

Secretary08 September 1992Active
23 Cheshire Road, Thame, OX9 3LQ

Director30 May 2000Active
Church View Cottage, 4 Drinkwater Close Piddington, Bicester, NN2 6PH

Director30 May 2000Active
Gardens Cottage, Bagendon, Cirencester, GL7 7DU

Director21 September 1994Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director19 July 2011Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director07 September 2007Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
Manor Farm House, Church Brampton, Northampton, NN6 8AT

Director-Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 January 2014Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director25 May 2007Active
5 Shenhurst Close, Wilmslow, SK9 6NB

Director14 October 1996Active
Corner Barn Howton Grove, Wormbridge, Hereford, HR2 9DY

Director14 October 1996Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director25 May 2007Active
Fortingal, Spinney Drive, Collingtree, NN4 0NG

Director-Active

People with Significant Control

Principal Hayley Group Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hayley Conference Centres Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Capital

Legacy.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Capital

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.