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.
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 | : |
|
Registered Address | : | The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 10 November 2014 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 31 December 2021 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 31 December 2021 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Secretary | 19 July 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Secretary | 29 November 2010 | Active |
Risplith House, Risplith, HG4 3EP | Secretary | 25 May 2007 | Active |
Plas Gele, Plas Isaf Drive, Abergele, LL22 7AR | Secretary | - | Active |
5 The Green, Hardingstone, Northampton, NN4 7BU | Secretary | 08 September 1992 | Active |
23 Cheshire Road, Thame, OX9 3LQ | Director | 30 May 2000 | Active |
Church View Cottage, 4 Drinkwater Close Piddington, Bicester, NN2 6PH | Director | 30 May 2000 | Active |
Gardens Cottage, Bagendon, Cirencester, GL7 7DU | Director | 21 September 1994 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 19 July 2011 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Director | 07 September 2007 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 29 November 2010 | Active |
Manor Farm House, Church Brampton, Northampton, NN6 8AT | Director | - | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 31 January 2014 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 25 May 2007 | Active |
5 Shenhurst Close, Wilmslow, SK9 6NB | Director | 14 October 1996 | Active |
Corner Barn Howton Grove, Wormbridge, Hereford, HR2 9DY | Director | 14 October 1996 | Active |
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ | Director | 08 August 2008 | Active |
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN | Director | 25 May 2007 | Active |
Fortingal, Spinney Drive, Collingtree, NN4 0NG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-26 | Insolvency | Legacy. | Download |
2021-11-26 | Capital | Legacy. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.