UKBizDB.co.uk

HOTEL OPERATIONS LIMITED

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

This company is commonly known as Hotel Operations Limited. The company was founded 19 years ago and was given the registration number 05175353. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL OPERATIONS LIMITED
Company Number:05175353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director13 October 2023Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director13 October 2023Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director01 February 2024Active
3, Dene Head Cottages, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 9RX

Secretary18 January 2011Active
3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

Secretary09 July 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary09 July 2004Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director10 June 2013Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director09 July 2004Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director28 September 2004Active
3, Dene Head Cottages, Newcastle Upon Tyne, United Kingdom, NE15 9RX

Director18 January 2011Active
3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX

Director28 September 2004Active
East Barn, Aykley Heads Farm, Aykley Heads, DH1 5AN

Director28 September 2004Active
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY

Director10 June 2013Active
25, Broad Chare, Newcastle Upon Tyne, United Kingdom, NE1 3DQ

Corporate Director18 January 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mr Peter Haswell Candler
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-07Accounts

Change account reference date company previous extended.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Capital

Capital variation of rights attached to shares.

Download
2023-10-05Capital

Capital name of class of shares.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-08-03Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.