This company is commonly known as Doyle Hotels (uk) Limited. The company was founded 17 years ago and was given the registration number 06063543. The firm's registered office is in . You can find them at 47 Welbeck Street, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DOYLE HOTELS (UK) LIMITED |
---|---|---|
Company Number | : | 06063543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Welbeck Street, London, W1G 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Welbeck Street, London, W1G 8DN | Secretary | 04 July 2019 | Active |
The Doyle Collection, 156 Pembroke Road, Ballsbridge, Dublin 4, Ireland, | Director | 22 January 2009 | Active |
The Bristol Hotel, Prince Street, Bristol, England, BS1 4QF | Director | 01 December 2016 | Active |
47 Welbeck Street, London, W1G 8DN | Director | 04 July 2019 | Active |
156, Pembroke Road, Ballsbridge, Ireland, IRISH | Secretary | 25 January 2007 | Active |
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4 | Corporate Secretary | 24 January 2007 | Active |
156, Pembroke Road Ballsbridge, Dublin 4, Ireland, | Director | 22 January 2009 | Active |
Beaumont House, Waltham Terrace, Blackrock, Ireland, IRISH | Director | 02 April 2007 | Active |
Glenveagh, 11 Orwell Park, Rathgar, Dublin 6, Ireland, IRISH | Director | 25 January 2007 | Active |
47 Welbeck Street, London, W1G 8DN | Director | 01 April 2016 | Active |
5 Cairn Manor, Ratoath, Republic Of Ireland, | Director | 24 January 2007 | Active |
156, Pembroke Road, Ballsbridge, Ireland, | Director | 03 October 2007 | Active |
18 Wooddale Crescent Firhouse, Dublin 24, Ireland, | Director | 25 January 2007 | Active |
13 Richelieu Park, Sydney Parade Avenue, Sandymount, Ireland, | Director | 02 April 2007 | Active |
156, Pembroke Road, Ballsbridge, Ireland, IRISH | Director | 12 July 2007 | Active |
Doyle Hotels (Finance) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 156, Pembroke Road, Ballsbridge, Ireland, |
Nature of control | : |
|
Doyle Hotels (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 156, Pembroke Road, Ballsbridge, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-28 | Capital | Capital allotment shares. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Change of constitution | Statement of companys objects. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-29 | Incorporation | Memorandum articles. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-06-22 | Capital | Capital allotment shares. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.