UKBizDB.co.uk

HASTINGS HOTELS GROUP LIMITED

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

This company is commonly known as Hastings Hotels Group Limited. The company was founded 53 years ago and was given the registration number NI008164. The firm's registered office is in BELFAST. You can find them at Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HASTINGS HOTELS GROUP LIMITED
Company Number:NI008164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1971
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT4 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bristow Park, Belfast, BT9 6TH

Secretary-Active
20, Bristow Park, Belfast, BT9 6TH

Director-Active
Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT4 3LP

Director26 May 2023Active
Anner Lodge, The Lane, Station Road, BT18 0BP

Director-Active
41 Lisbarnett Road, Comber, Co.Down,

Director-Active
8, Cairnburn Road, Belfast, BT4 2HR

Director-Active
10 Larch Hill, Craigavad, Co Down,

Director08 November 2000Active
Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT4 3LP

Director13 October 2021Active
587, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3LP

Director01 November 2019Active
Simmy Island, Toye, Downpatrick,

Director-Active
Simmy Island, Toye, Downpatrick,

Director-Active
Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT4 3LP

Director13 October 2021Active
587, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3LP

Director01 November 2018Active
27 Dundrum Road, Newcastle, Co Down,

Director-Active

People with Significant Control

Hastings Hotels Holdings Limited
Notified on:24 August 2021
Status:Active
Country of residence:Northern Ireland
Address:Corporate Head Office, 1066 House, 587 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard James Hastings
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Corporate Head Office 1066 House, Belfast, BT4 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage charge whole release with charge number.

Download
2024-04-16Mortgage

Mortgage charge whole release with charge number.

Download
2024-04-10Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-30Mortgage

Mortgage charge part release with charge number.

Download
2021-09-30Mortgage

Mortgage charge part release with charge number.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.