UKBizDB.co.uk

NORTHCOTE HOTEL LIMITED

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

This company is commonly known as Northcote Hotel Limited. The company was founded 38 years ago and was given the registration number 02002462. The firm's registered office is in LONDON. You can find them at 16-18 St James's Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORTHCOTE HOTEL LIMITED
Company Number:02002462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:16-18 St James's Place, London, England, SW1A 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, St James's Place, London, England, SW1A 1NJ

Director18 February 2019Active
16-18, St James's Place, London, England, SW1A 1NJ

Director01 March 2024Active
Northcote Manor, Northcote Road, Langho, BB6 8BE

Secretary-Active
16-18, St James's Place, London, England, SW1A 1NJ

Director02 December 2021Active
16-18, St James's Place, London, England, SW1A 1NJ

Director18 February 2019Active
16-18, St James's Place, London, England, SW1A 1NJ

Director-Active
W.F.O. Jersey Limited, Le Mont Fallu, St. Peter, Jersey, Jersey, JE3 7EF

Director27 March 2015Active
Northcote Manor, Northcote Road, Langho, BB6 8BE

Director-Active
16-18, St James's Place, London, England, SW1A 1NJ

Director02 March 2020Active
Northcote Manor, Northcote Road, Langho, BB6 8BE

Director04 June 2013Active
16-18, St James's Place, London, England, SW1A 1NJ

Director31 January 2022Active
First Floor Darwen House, Walker Park, Walker Road, Guide, Blackburn, England, BB1 2QE

Director06 December 2012Active
Unit 20-21 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director21 August 2015Active

People with Significant Control

Bhl Global Limited
Notified on:18 February 2019
Status:Active
Country of residence:England
Address:Mahmoud Bakr, 16-18 St James's Place, London, England, SW1A 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Northcote Leisure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northcote Manor, Northcote Road, Blackburn, England, BB6 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-16Accounts

Accounts with accounts type full.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-08-23Accounts

Change account reference date company previous extended.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.