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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 26 June 2013 | Active |
3 Stimpson Close, Lowestoft, NR32 4WH | Secretary | 22 June 2009 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 01 April 2016 | Active |
Welford House, Ingatestone Road, Blackmore, CN4 0NZ | Director | 22 June 2009 | Active |
40-44 High Street, Wrentham, England, NR34 7JS | Director | 16 February 2017 | Active |
3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH | Director | 28 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Officers | Change person director company with change date. | Download |
2019-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.