ETROP GRANGE HOTEL LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Etrop Grange Hotel Ltd. The company was founded 6 years ago and was given the registration number 11790161. The firm's registered office is in CHEADLE. You can find them at 161 Styal Road, Heald Green, Cheadle, . This company's SIC code is 55100 - Hotels and similar accommodation.
Company Information
Name | : | ETROP GRANGE HOTEL LTD |
---|
Company Number | : | 11790161 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 28 January 2019 |
---|
End of financial year | : | 31 January 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 55100 - Hotels and similar accommodation
|
---|
Office Address & Contact
Registered Address | : | 161 Styal Road, Heald Green, Cheadle, England, SK8 3TX |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Anzal Ali |
Notified on | : | 15 February 2021 |
---|
Status | : | Active |
---|
Date of birth | : | August 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit M3, Maxron House, Stockport, England, SK6 3JQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Yousuf Adnan |
Notified on | : | 02 February 2021 |
---|
Status | : | Active |
---|
Date of birth | : | September 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 22 John Cabot House, 6 Clipper Street, London, England, E16 2YW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Adnan Yousuf |
Notified on | : | 30 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 24, Brooke Avenue, Wilmslow, England, SK9 3LS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Ms Aysha Khan |
Notified on | : | 20 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 161, Styal Road, Cheadle, England, SK8 3TX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
|
---|
Mohammed Adil Sarwar |
Notified on | : | 28 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 2000 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rush Farm, Gore Lane, Alderley Edge, United Kingdom, SK9 7SP |
---|
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 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (8 months remaining)