UKBizDB.co.uk

DOWNCLIFFE HOUSE LIMITED

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

This company is commonly known as Downcliffe House Limited. The company was founded 20 years ago and was given the registration number 05110812. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DOWNCLIFFE HOUSE LIMITED
Company Number:05110812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, Thornhill Road, Middlestown, WF4 4RU

Secretary29 May 2007Active
Holly House, Thornhill Road, Middlestown, WF4 4RU

Director29 May 2007Active
Holly House, Thornhill Road, Middlestown, WF4 4RU

Director29 May 2007Active
Downcliffe House Hotel, The Beach, Filey, YO14 9LA

Secretary27 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 April 2004Active
Downcliffe House Hotel, The Beach, Filey, YO14 9LA

Director27 April 2004Active
278 Derby Road, Bramcote, Nottingham, NG9 3JN

Director27 April 2004Active
278 Derby Road, Bramcote, Nottingham, NG9 3JN

Director27 April 2004Active
Downcliffe House Hotel, The Beach, Filey, YO14 9LA

Director27 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 April 2004Active

People with Significant Control

Downcliffe House Hotel Limited
Notified on:10 July 2023
Status:Active
Country of residence:England
Address:Rowan House, 7 West Bank, Scarborough, England, YO12 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Lynne Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Significant influence or control
Mr Darren Booth
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.