UKBizDB.co.uk

PARK PLAZA HOTELS (UK) LIMITED

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

This company is commonly known as Park Plaza Hotels (uk) Limited. The company was founded 13 years ago and was given the registration number 07510312. The firm's registered office is in LONDON. You can find them at County Hall - Riverside Building 2nd Floor, Belvedere Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PARK PLAZA HOTELS (UK) LIMITED
Company Number:07510312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director07 December 2017Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director07 December 2017Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Secretary17 December 2019Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Secretary12 December 2012Active
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Corporate Secretary16 May 2012Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director31 January 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director31 January 2011Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director31 January 2011Active

People with Significant Control

Pphe Holdings Limited
Notified on:10 November 2020
Status:Active
Country of residence:England
Address:County Hall- Riverside Building, Belvedere Road, London, England, SE1 7GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Pphe Hotel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:1st And 2nd Floor, Elizabeth House, St. Peter Port, Channel Islands, GY1 1EW
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.