UKBizDB.co.uk

DE VERE GRAND CONNAUGHT ROOMS LIMITED

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

This company is commonly known as De Vere Grand Connaught Rooms Limited. The company was founded 15 years ago and was given the registration number 06809588. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:DE VERE GRAND CONNAUGHT ROOMS LIMITED
Company Number:06809588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

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

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

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

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

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

Secretary24 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary04 February 2009Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director31 January 2014Active
100 Barbirolli Square, Manchester, M2 3AB

Director04 February 2009Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director29 November 2010Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director24 April 2009Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director24 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director04 February 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director04 February 2009Active

People with Significant Control

Principal Hayley 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no 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
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.