Warning: file_put_contents(c/a87179fc9d7e66f003f679e18154fa4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northstar Hotels Limited, SL9 7HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHSTAR HOTELS LIMITED

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

This company is commonly known as Northstar Hotels Limited. The company was founded 24 years ago and was given the registration number 03918990. The firm's registered office is in GERRARDS CROSS. You can find them at 46 High Beeches, , Gerrards Cross, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORTHSTAR HOTELS LIMITED
Company Number:03918990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:25 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:46 High Beeches, Gerrards Cross, England, SL9 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chichester Hotel, Old London Road, Rawreth, Wickford, England, SS11 8UE

Director01 May 2022Active
2 Cubley Hall Stables, Cubley, Penistone, Sheffield, S36 9DF

Secretary03 February 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary03 February 2000Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director01 July 2019Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director01 August 2018Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director01 May 2018Active
2 Cubley Hall Stables, Cubley, Penistone, Sheffield, S36 9DF

Director03 February 2000Active
1 Cubley Hall Stables, Cubley, Penistone, Sheffield, S36 9DF

Director03 February 2000Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director01 August 2020Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director06 September 2018Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director06 September 2018Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director16 July 2018Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director26 October 2017Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director01 December 2022Active
3, Boyd Street, London, England, E1 1FQ

Director04 January 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director03 February 2000Active

People with Significant Control

Mr Aravind Reddy Pabbati
Notified on:01 May 2022
Status:Active
Date of birth:August 1998
Nationality:Indian
Country of residence:England
Address:The Chichester Hotel, Old London Road, Wickford, England, SS11 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mzaman Hotel Holdings Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:3, Boyd Street, London, England, E1 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zaman
Notified on:01 July 2019
Status:Active
Date of birth:April 1953
Nationality:Dutch
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ghezala Abbas
Notified on:01 July 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zaman
Notified on:16 July 2018
Status:Active
Date of birth:April 1953
Nationality:Dutch
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Ghezala Abbas
Notified on:01 May 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mzaman Group Ltd
Notified on:26 October 2017
Status:Active
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zaman
Notified on:26 October 2017
Status:Active
Date of birth:April 1953
Nationality:Dutch
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Slade
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:2 Cubley Hall Stables, Mortimer Road, Sheffield, England, S36 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Wigfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:1 Cubley Hall Stables, Mortimer Road, Sheffield, England, S36 9DF
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-05Gazette

Gazette dissolved liquidation.

Download
2024-02-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-12Insolvency

Liquidation disclaimer notice.

Download
2023-06-06Insolvency

Liquidation disclaimer notice.

Download
2023-05-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-03Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2022-05-03Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-27Address

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

Download

Copyright © 2024. All rights reserved.