UKBizDB.co.uk

NEW WORLD HAYDOCK LIMITED

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

This company is commonly known as New World Haydock Limited. The company was founded 19 years ago and was given the registration number 05186128. The firm's registered office is in BEACONSFIELD. You can find them at C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NEW WORLD HAYDOCK LIMITED
Company Number:05186128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director11 February 2021Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director07 March 2018Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director07 March 2018Active
1 Bordon Place, Stratford Upon Avon, CV37 9AU

Secretary21 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 July 2004Active
19 Lynmouth Drive, Sully, Penarth, CF64 5TP

Director05 September 2008Active
C/O Starboard Hotels Limited, Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director07 March 2018Active
119, Trafalgar Road, Erdington, Birmingham, United Kingdom, B24 9AR

Director15 February 2018Active
1 Bordon Place, Stratford Upon Avon, CV37 9AU

Director21 July 2004Active
Rosegarth Temple Way, Farnham Common, SL2 3HE

Director01 March 2008Active
Waggon Wheel House, Salisbury Road, Ringwood, BH24 3PE

Director01 December 2006Active
Carillion Construction Limited, Birch Street, Wolverhampton, WV1 4HY

Director19 September 2011Active
53 Albany Road, Stratford Upon Avon, CV37 6PG

Director21 July 2004Active
Green Acre 4 Twatling Road, Barnt Green, Birmingham, B45 8HT

Director26 July 2006Active
12 Casita Grove, Kenilworth, CV8 2QA

Director02 May 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 July 2004Active

People with Significant Control

Sbh Styles Ltd
Notified on:07 March 2018
Status:Active
Country of residence:England
Address:C/O Starboard Hotels Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carillion Am Developments Limited
Notified on:22 February 2018
Status:Active
Country of residence:United Kingdom
Address:Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carillion Capital Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-11-21Address

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

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.