UKBizDB.co.uk

EDINBURGH PARK HOTEL LIMITED

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

This company is commonly known as Edinburgh Park Hotel Limited. The company was founded 13 years ago and was given the registration number 07286759. The firm's registered office is in LONDON. You can find them at 10-11 Conduit Street, 10-11 Conduit Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EDINBURGH PARK HOTEL LIMITED
Company Number:07286759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10-11 Conduit Street, 10-11 Conduit Street, London, United Kingdom, W1S 2QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary22 May 2015Active
Qatar Airways Tower 3, Airport Road, Doha, Qatar,

Director04 August 2018Active
Qatar Airways Tower 3, Airport Road, Doha, Qatar,

Director01 April 2018Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary22 May 2015Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Corporate Secretary16 June 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary03 March 2011Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 July 2010Active
1, Cluny Mews, West Kensington, London, SW5 9EG

Director15 December 2016Active
1, Cluny Mews, Warwick Road, London, United Kingdom, SW5 9EG

Director18 April 2018Active
1, Cluny Mews, Warwick Road, London, SW5 9EG

Director30 April 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 July 2010Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director08 July 2010Active
1, Cluny Mews, West Kensington, London, SW5 9EG

Director04 December 2017Active
Michaelmas Cottage, Sandpit Lane, Bledlow, United Kingdom, HP27 9QQ

Director22 July 2010Active
50, Hans Crescent, London, United Kingdom, SW1X 0NA

Director14 July 2010Active
50, Hans Crescent, London, United Kingdom, SW1X 0NA

Director16 June 2010Active
1, Cluny Mews, West Kensington, London, SW5 9EG

Director12 October 2017Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director09 July 2010Active
1, Cluny Mews, Warwick Road, London, United Kingdom, SW5 9EG

Director30 April 2015Active

People with Significant Control

The Government Of The State Of Qatar
Notified on:06 April 2016
Status:Active
Country of residence:Qatar
Address:PO BOX 2364, Doha, Doha, Qatar,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Address

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

Download
2019-06-28Address

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

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.