Warning: file_put_contents(c/ea33b3c6b5c3869a24a3edf619a577de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hillsborough House Hotel & County Club Limited, W1U 8NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED

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

This company is commonly known as Hillsborough House Hotel & County Club Limited. The company was founded 7 years ago and was given the registration number 10271404. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED
Company Number:10271404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director09 September 2016Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director09 September 2016Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
100, George Street, London, England, W1U 8NU

Secretary09 September 2016Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary11 July 2016Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director11 July 2016Active

People with Significant Control

Mr Eamonn Francis Laverty
Notified on:09 September 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus (James) Mcaleer
Notified on:09 September 2016
Status:Active
Date of birth:April 1942
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Muckle Director Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2017-03-21Accounts

Change account reference date company previous shortened.

Download
2016-10-04Address

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

Download

Copyright © 2024. All rights reserved.