UKBizDB.co.uk

INN COLLECTION (SEABURN) LIMITED

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

This company is commonly known as Inn Collection (seaburn) Limited. The company was founded 4 years ago and was given the registration number 12093998. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:INN COLLECTION (SEABURN) LIMITED
Company Number:12093998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2019
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director01 December 2020Active
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS

Director02 October 2023Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director09 July 2019Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director24 March 2021Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director09 July 2019Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 December 2021Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director27 May 2020Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director09 July 2019Active

People with Significant Control

Inn Collection Bidco Limited
Notified on:09 July 2019
Status:Active
Country of residence:United Kingdom
Address:Inn Collection Group, 3rd Floor, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-01-03Address

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

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Capital

Capital allotment shares.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.