UKBizDB.co.uk

NOVOTEL HOTEL EDINBURGH LIMITED

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

This company is commonly known as Novotel Hotel Edinburgh Limited. The company was founded 19 years ago and was given the registration number 05308137. The firm's registered office is in LONDON. You can find them at 10 Hammersmith Grove, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NOVOTEL HOTEL EDINBURGH LIMITED
Company Number:05308137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Hammersmith Grove, London, England, W6 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hammersmith Grove, London, England, W6 7AP

Director20 September 2023Active
10, Hammersmith Grove, London, England, W6 7AP

Director30 June 2017Active
10, Hammersmith Grove, London, England, W6 7AP

Director26 April 2021Active
52b Brook Green, London, W6 7BJ

Secretary24 November 2006Active
9, The Ridgeway, London, NW11 8TD

Secretary01 June 2006Active
43 Bolingbroke Road, London, W14 0AJ

Secretary08 December 2004Active
111 Broomwood Road, London, SW11 6JT

Secretary22 October 2007Active
10, Hammersmith Grove, London, England, W6 7AP

Secretary30 June 2017Active
1, Shortlands, London, United Kingdom, W6 8DR

Secretary22 February 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2004Active
10, Hammersmith Grove, London, England, W6 7AP

Director06 February 2017Active
10, Hammersmith Grove, London, England, W6 7AP

Director30 June 2017Active
13, Faroe Road, London, W14 0EL

Director01 June 2006Active
86 Overstone Road, London, W6 0AB

Director01 January 2006Active
488, Upper Richmond Road West, Richmond, TW10 5DY

Director01 January 2012Active
Blackbirds Manor Way, Oxshott, Leatherhead, KT22 0HU

Director08 December 2004Active
18a Narcot Lane, Chalfont St. Giles, HP8 4DA

Director08 December 2004Active
88, Lysia Street, London, SW6 6NE

Director08 December 2004Active
245, Hammersmith Road, London, United Kingdom, W6 8PW

Director02 September 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2004Active

People with Significant Control

Accor Uk Business & Leisure Hotels Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:10, Hammersmith Grove, London, England, W6 7AP
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 (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
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-11-21Address

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

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.