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.
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 | : |
|
Registered Address | : | Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 13 October 2023 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 13 October 2023 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 01 February 2024 | Active |
3, Dene Head Cottages, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 9RX | Secretary | 18 January 2011 | Active |
3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX | Secretary | 09 July 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 09 July 2004 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 10 June 2013 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 09 July 2004 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 28 September 2004 | Active |
3, Dene Head Cottages, Newcastle Upon Tyne, United Kingdom, NE15 9RX | Director | 18 January 2011 | Active |
3 Denehead Cottages, Walbottle, Newcastle Upon Tyne, NE15 9RX | Director | 28 September 2004 | Active |
East Barn, Aykley Heads Farm, Aykley Heads, DH1 5AN | Director | 28 September 2004 | Active |
Jesmond Dene House, Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY | Director | 10 June 2013 | Active |
25, Broad Chare, Newcastle Upon Tyne, United Kingdom, NE1 3DQ | Corporate Director | 18 January 2011 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 09 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-05 | Capital | Capital name of class of shares. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-08-09 | Incorporation | Memorandum articles. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.