UKBizDB.co.uk

FOUR PILLARS HOTELS LIMITED

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

This company is commonly known as Four Pillars Hotels Limited. The company was founded 47 years ago and was given the registration number 01303927. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOUR PILLARS HOTELS LIMITED
Company Number:01303927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1977
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Principal Hayley, The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director10 November 2014Active
Principal Hayley, The Inspire, Hornbeam Park, Harrogate, England, HG2 8PA

Director30 June 2014Active
Olney House, Ducklington Lane, Witney, OX28 4EX

Secretary14 September 2000Active
The Croft House, Church View, Bampton, OX18 2NE

Secretary-Active
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX

Director16 January 2014Active
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX

Director16 January 2014Active
5 North Parade, Frome, BA11 1AT

Director-Active
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY

Director20 April 2004Active
Flat 1, 85 Greencroft Gardens, London, NW6 3LJ

Director18 September 2007Active
Mayfield House 3 Little Lane, Cassington Road, Eynsham, OX29 4LG

Director20 April 2004Active
13 The Vale, London, NW11 8SE

Director24 September 2007Active
Olney House, Ducklington Lane, Witney, OX28 4EX

Director20 April 2004Active
The Lynch, Westfield Road Cholsey, Wallingford, OX10 9LS

Director-Active
Olney House, Ducklington Lane, Witney, OX28 4EX

Director27 July 2010Active
St Davids, Box Lane Box, Stroud, GL6 9HA

Director20 April 2004Active
The Croft House, Church View, Bampton, OX18 2NE

Director-Active
Marsh House, Higham Marsh, Stoke By Nayland, CO6 4SX

Director01 October 2000Active
The Lynch, Cholsey, Oxford, OX10 9LS

Director-Active
24 Swan Close, Buckingham, MK18 7EP

Director-Active
Olney House, Ducklington Lane, Witney, OX28 4EX

Director25 February 2010Active
19-21, Crawford Street, London, W1H 1PJ

Director25 February 2010Active
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX

Director16 January 2014Active

People with Significant Control

Spire Bidco Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
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 (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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2021-12-07Capital

Legacy.

Download
2021-12-07Capital

Legacy.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Capital

Legacy.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.