UKBizDB.co.uk

HOYLAKE INNS LIMITED

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

This company is commonly known as Hoylake Inns Limited. The company was founded 15 years ago and was given the registration number 06697003. The firm's registered office is in LIVERPOOL. You can find them at Robert Cain Brewery, Stanhope Street, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOYLAKE INNS LIMITED
Company Number:06697003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Robert Cain Brewery, Stanhope Street, Liverpool, Merseyside, L8 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Justin House, 6 West Street, Bromley, England, BR1 1JN

Secretary01 August 2017Active
Justin House, 6 West Street, Bromley, England, BR1 1JN

Director28 March 2022Active
Justin House, 6 West Street, Bromley, England, BR1 1JN

Director01 August 2017Active
Judge & Priestley Llp, Justin House, 6 West Street, Bromley, BR1 1JN

Secretary15 September 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Secretary15 September 2008Active
Judge & Priestley Llp, Justin House, 6 West Street, Bromley, BR1 1JN

Director15 September 2008Active
Judge & Priestley Llp, Justin House, 6 West Street, Bromley, BR1 1JN

Director15 September 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Director15 September 2008Active

People with Significant Control

Mrs Nirmal Kaur Dusanj
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Robert Cain Brewery, Stanhope Street, Liverpool, L8 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Balginder Kaur Dusanj
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Justin House, 6 West Street, Bromley, England, BR1 1JN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Change of name

Certificate change of name company.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Address

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

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Change account reference date company previous extended.

Download
2017-08-11Officers

Termination secretary company with name termination date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-04-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.