UKBizDB.co.uk

PARK INN BY RADISSON HOTELS MANAGEMENT LTD

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

This company is commonly known as Park Inn By Radisson Hotels Management Ltd. The company was founded 19 years ago and was given the registration number 05433108. The firm's registered office is in LANCASHIRE. You can find them at Chicago Avenue, Manchester, Lancashire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PARK INN BY RADISSON HOTELS MANAGEMENT LTD
Company Number:05433108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Chicago Avenue, Manchester, Lancashire, M90 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Paul De Smet De Naeyerplein, Gent, Belgium,

Director01 January 2018Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director02 January 2020Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director01 January 2015Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director01 December 2023Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director19 June 2023Active
68 The Crescent, Northwich, CW9 8AD

Secretary01 August 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary22 April 2005Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director30 May 2019Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director24 February 2021Active
24, Nethertown Way, Mawsley, Kettering, NN14 1SP

Director01 August 2008Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director09 May 2011Active
Rue Du Champ Des Vignes 18b, Lasne, Belgium,

Director01 June 2007Active
12 Greenway, Wilmslow, SK9 1LU

Director01 August 2005Active
68 The Crescent, Northwich, CW9 8AD

Director01 August 2005Active
Park Inn Heathrow, Bath Road, West Drayton, UB7 0DU

Director14 October 2005Active
Dreve Du Prieure, Brussels, B1160

Director01 August 2005Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director01 November 2011Active
Rue De L'Eglise, 61, Brussels, Belgium, FOREIGN

Director01 August 2005Active
Chicago Avenue, Manchester, Lancashire, M90 3RA

Director05 October 2015Active
1 Park Row, Leeds, LS1 5AB

Corporate Director22 April 2005Active

People with Significant Control

Park Inn By Radisson Uk Ltd
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:C/O Radisson Blu Hotel, Manchester Airport, Chicago Avenue, Manchester, England, M90 3RA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-25Accounts

Legacy.

Download
2022-02-25Other

Legacy.

Download
2022-02-25Other

Legacy.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.