UKBizDB.co.uk

GREAT NORTHERN HOTEL (UK) LTD

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

This company is commonly known as Great Northern Hotel (uk) Ltd. The company was founded 14 years ago and was given the registration number 06940669. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GREAT NORTHERN HOTEL (UK) LTD
Company Number:06940669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2009
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director26 June 2013Active
3 Stimpson Close, Lowestoft, NR32 4WH

Secretary22 June 2009Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director01 April 2016Active
Welford House, Ingatestone Road, Blackmore, CN4 0NZ

Director22 June 2009Active
40-44 High Street, Wrentham, England, NR34 7JS

Director16 February 2017Active
3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH

Director28 March 2015Active

People with Significant Control

Mr Michael John Anthony Chittenden
Notified on:04 December 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Regency House 33, Wood Street, Barnet, United Kingdom, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karen Louise Haylock
Notified on:25 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:40-44 High Street, Wrentham, England, NR34 7JS
Nature of control:
  • Significant influence or control
Mrs Karen Louise Haylock
Notified on:23 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:40-44 High Street, Wrentham, England, NR34 7JS
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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-14Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-30Persons with significant control

Change to a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

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

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.