UKBizDB.co.uk

FROYLE HARBOUR HOTEL LIMITED

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

This company is commonly known as Froyle Harbour Hotel Limited. The company was founded 12 years ago and was given the registration number 08039869. The firm's registered office is in CHRISTCHURCH. You can find them at Harbour House, 60 Purewell, Christchurch, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FROYLE HARBOUR HOTEL LIMITED
Company Number:08039869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Harbour House, 60 Purewell, Christchurch, England, BH23 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Harvey Road, Guildford, England, GU1 3SG

Director01 June 2023Active
15, Harvey Road, Guildford, England, GU1 3SG

Director01 June 2023Active
Hello House, 135 Somerford Road, Christchurch, England, BH23 3PY

Secretary20 April 2012Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director01 December 2015Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director26 April 2021Active
Flat 5, 6 Upper John Street, London, England, W1F 9HB

Director20 April 2012Active
Penthouse, Flat 6, Upper John Street, London, United Kingdom, W1F 9HB

Director20 April 2012Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director07 July 2014Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director17 May 2016Active

People with Significant Control

Mcneil Venue Holdings Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:2, The Paddock, Guildford, England, GU1 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harbour Hotels Group Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Flat 5, 6 Upper John Street, London, England, W1F 9HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-08Change of name

Certificate change of name company.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Accounts

Change account reference date company current shortened.

Download
2023-06-05Address

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

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.