UKBizDB.co.uk

HOTEL POLURRIAN LIMITED

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

This company is commonly known as Hotel Polurrian Limited. The company was founded 13 years ago and was given the registration number 07524136. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL POLURRIAN LIMITED
Company Number:07524136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, SW15 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary09 February 2011Active
The Old Rectory, Rectory Road, Coleby, Lincoln, England, LN5 0AJ

Director09 February 2011Active
The Old Rectory, Rectory Road, Coleby, Lincoln, England, LN5 0AJ

Director31 January 2022Active
The Old Rectory, Rectory Road, Coleby, Lincoln, England, LN5 0AJ

Director31 January 2022Active
The Old Rectory, Rectory Road, Coleby, Lincoln, England, LN5 0AJ

Director28 January 2020Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director13 December 2018Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director09 February 2011Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director26 October 2018Active
Flat 1, 99 Clarendon Road, London, United Kingdom, W11 4JG

Director21 February 2011Active

People with Significant Control

Travel Sector Property Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:The Old Rectory, Rectory Road, Lincoln, England, LN5 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Halcyon Hotels And Resorts Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.