UKBizDB.co.uk

D'URBERVILLE HOTELS (SOUTHPORT) LTD

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

This company is commonly known as D'urberville Hotels (southport) Ltd. The company was founded 9 years ago and was given the registration number 09536087. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:D'URBERVILLE HOTELS (SOUTHPORT) LTD
Company Number:09536087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary18 May 2015Active
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director10 April 2015Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director10 April 2015Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director24 August 2016Active

People with Significant Control

Ryan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Resolution

Resolution.

Download
2018-01-25Accounts

Accounts with accounts type small.

Download
2017-11-07Capital

Capital allotment shares.

Download
2017-11-06Capital

Capital allotment shares.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download
2017-04-13Capital

Capital allotment shares.

Download
2017-04-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.