Warning: file_put_contents(c/0c1c946ff4180e9f71d0e797436c0976.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grand Central Hotel Company Limited, M2 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAND CENTRAL HOTEL COMPANY LIMITED

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

This company is commonly known as Grand Central Hotel Company Limited. The company was founded 15 years ago and was given the registration number 06874981. The firm's registered office is in MANCHESTER. You can find them at C/o Kpmg Llp, One St. Peter's Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAND CENTRAL HOTEL COMPANY LIMITED
Company Number:06874981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom, M2 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Covivio Hotels, 30 Avenue Kleber, Paris, France, 75116

Director13 November 2018Active
Covivio Hotels, 30 Avenue Kleber, Paris, France, 75116

Director21 March 2022Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary24 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary09 April 2009Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director10 November 2014Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director31 January 2014Active
100 Barbirolli Square, Manchester, M2 3AB

Director09 April 2009Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director29 November 2010Active
10, Avenue Kleber, Paris, France, 75016

Director26 August 2019Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director24 April 2009Active
Covivio Hotels, 30 Avenue Kleber, Paris, France, 75016

Director28 May 2021Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director24 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director09 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director09 April 2009Active

People with Significant Control

Rocky Covivio Limited
Notified on:06 December 2023
Status:Active
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grand Central Hotel Company Holdco Limited
Notified on:13 November 2018
Status:Active
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grand Central Hotel Company Holdco Limited
Notified on:13 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom, M2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Principal Hayley Group Limited
Notified on:30 April 2018
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
Rome Investco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Right to appoint and remove directors
Hcc Properties 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

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 (5 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)

Copyright © 2024. All rights reserved.