UKBizDB.co.uk

PARK ROW HOTEL LIMITED

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

This company is commonly known as Park Row Hotel Limited. The company was founded 11 years ago and was given the registration number 08170779. The firm's registered office is in ASHFORD. You can find them at Accounts Unlocked Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PARK ROW HOTEL LIMITED
Company Number:08170779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Accounts Unlocked Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Park Row, London, England, SE10 9NL

Director27 February 2015Active
25, Park Row, London, United Kingdom, SE10 9NL

Director07 August 2012Active

People with Significant Control

Mr Frank Nugent Dowling
Notified on:20 September 2022
Status:Active
Date of birth:January 1969
Nationality:British,American
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manassas Holdings Limited
Notified on:24 July 2020
Status:Active
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Anna Zalaf
Notified on:01 January 2019
Status:Active
Date of birth:November 1984
Nationality:German
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Dowling
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Accounts Unlocked, Repton Manor, Ashford, United Kingdom, TN23 3GP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-10Address

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

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Accounts

Change account reference date company previous shortened.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.