UKBizDB.co.uk

GREENOCK HOTELS LIMITED

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

This company is commonly known as Greenock Hotels Limited. The company was founded 25 years ago and was given the registration number 03714633. The firm's registered office is in BEACONSFIELD. You can find them at C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GREENOCK HOTELS LIMITED
Company Number:03714633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director11 February 2021Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director10 March 2015Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director10 March 2015Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director10 March 2015Active
Hanlye House, Hanlye Lane, Cuckfield, RH17 5HR

Secretary11 February 1999Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Secretary10 March 2015Active
40, Brand Street, Glasgow, United Kingdom, G51 1DG

Secretary25 April 2012Active
39, Southwood Avenue, Highgate, London, N6 5SA

Secretary07 August 2007Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary11 February 1999Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director16 February 2018Active
40, Brand Street, Glasgow, United Kingdom, G51 1DG

Director25 April 2012Active
10, Penn Road, Beaconsfield, England, HP9 2LH

Director10 March 2015Active
Bath Road/Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DP

Director25 April 2012Active
40, Brand Street, Glasgow, United Kingdom, G51 1DG

Director25 April 2012Active
40, Brand Street, Glasgow, United Kingdom, G51 1DG

Director25 April 2012Active
Paxhill, Park Lane, Lindfield, RH16 2QS

Director11 February 1999Active
39, Southwood Avenue, Highgate, London, N6 5SA

Director02 May 2001Active
The Lodge, High Street, Odell, MK43 7PE

Director11 February 1999Active
C/O Redefine Bdl Hotels, Commerce Road, Brentford, England, TW8 8GA

Director25 April 2012Active
Roselodge Suite, Wembley Point, 1 Harrow Road, Wembley, England, HA9 9DE

Director25 April 2012Active
Holiday Inn Heathrow, Bath Road, Sipson Way, West Drayton, UB7 0DP

Director25 April 2012Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director11 February 1999Active

People with Significant Control

Mr Paul Arthur Callingham
Notified on:10 May 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:C/O Starboard Hotels Limited, Park House, Beaconsfield, England, HP9 2LH
Nature of control:
  • Significant influence or control

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
2024-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-05Address

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

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-05-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.