UKBizDB.co.uk

JEEVES HOSPITALITY LTD

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

This company is commonly known as Jeeves Hospitality Ltd. The company was founded 11 years ago and was given the registration number NI614185. The firm's registered office is in NEWRY. You can find them at Crobane Enterprise Park, 25 Hilltown Road, Newry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JEEVES HOSPITALITY LTD
Company Number:NI614185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2012
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Harmony Court, Harmony Row, Dublin 2, Ireland,

Director22 August 2017Active
Suite 1a Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director22 August 2017Active
Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ

Director25 October 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director25 October 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director25 October 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director24 June 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director24 June 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director22 July 2013Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director28 August 2012Active
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE

Director28 August 2012Active

People with Significant Control

Vetranio Unlimited
Notified on:21 August 2017
Status:Active
Country of residence:Isle Of Man
Address:33-37, Athol Street, Isle Of Man, Isle Of Man, IM1 1LB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Barry Connolly
Notified on:21 August 2017
Status:Active
Date of birth:January 1961
Nationality:Irish
Country of residence:Ireland
Address:1st, Floor Harmony Court, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ivan William Walpole
Notified on:28 August 2016
Status:Active
Date of birth:August 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Change account reference date company previous extended.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.