UKBizDB.co.uk

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED

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

This company is commonly known as Hill Valley Hotel Golf & Country Club Limited. The company was founded 20 years ago and was given the registration number 04934492. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED
Company Number:04934492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Secretary18 November 2003Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 October 2022Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary04 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 2003Active
4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU

Director04 November 2003Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director18 November 2003Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 June 2020Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Britain, EH48 3HU

Director04 November 2010Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director11 September 2014Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director17 February 2017Active
Hill Valley Lodge, Terrick Road, Whitchurch, SY13 4JZ

Director17 November 2003Active
The Cottage Terrick Road, Whitchurch, SY13

Director17 November 2003Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 December 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 October 2003Active

People with Significant Control

Macdonald Hotels (Management) Limited
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macdonald Hotels Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-06-20Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.