UKBizDB.co.uk

GAIRLOCH HOTEL LIMITED

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

This company is commonly known as Gairloch Hotel Limited. The company was founded 7 years ago and was given the registration number 10435531. The firm's registered office is in WARRINGTON. You can find them at 5 Bankside, Crosfield Street, Warrington, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GAIRLOCH HOTEL LIMITED
Company Number:10435531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director19 October 2016Active
210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director19 October 2016Active

People with Significant Control

Three Wishes Limited
Notified on:01 April 2020
Status:Active
Country of residence:Hong Kong
Address:Unit 507, 5/F Houston Centre, 63 Mody Road, Kowloon, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Menoshi Shina
Notified on:21 December 2016
Status:Active
Date of birth:September 1960
Nationality:Iranian
Country of residence:United Kingdom
Address:5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Haydn Herbert James Fentum
Notified on:19 October 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Linton Littlefair
Notified on:19 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-10-31Accounts

Change account reference date company current shortened.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

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

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.