UKBizDB.co.uk

PREMIER CIRCUIT HOTELS LIMITED

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

This company is commonly known as Premier Circuit Hotels Limited. The company was founded 17 years ago and was given the registration number 06055959. The firm's registered office is in LONDON. You can find them at 1 Devonshire Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PREMIER CIRCUIT HOTELS LIMITED
Company Number:06055959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Devonshire Street, London, England, W1W 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 10 Bourdon Street, London, United Kingdom, W1K 3PF

Secretary01 June 2018Active
Flat 1, 10 Bourdon Street, London, United Kingdom, W1K 3PF

Director01 June 2018Active
Flat 1, 10 Bourdon Street, London, United Kingdom, W1K 3PF

Director01 June 2018Active
Flat 1, 10 Bourdon Street, London, United Kingdom, W1K 3PF

Director01 June 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary17 January 2007Active
Lightmoor House, Pilford Court, Cheltenham, GL53 9BB

Secretary17 January 2007Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Corporate Secretary17 January 2017Active
49, Mount Street, London, England, W1K 2SD

Director02 October 2014Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Director04 February 2016Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Director04 February 2016Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Director04 February 2016Active
49, Mount Street, London, England, W1K 2SD

Director02 October 2014Active
Lightmoor House, Pilford Court, Cheltenham, GL53 9BB

Director17 January 2007Active
47, Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LN

Director17 January 2007Active
Old Stocks, Beacon Hill, Penn, High Wycombe, England, HP10 8ND

Director23 October 2014Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director17 January 2007Active

People with Significant Control

R.A.S. Cheltenham Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Devonshire House, Devonshire Street, London, England, W1W 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pch Cheltenham
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 9 Berkley Street, Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Spencer Russell Steadman
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Flat 187, Lauderdale Mansions, Lauderdale Road, London, England, W9 1LY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person secretary company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Change account reference date company current extended.

Download
2018-09-04Auditors

Auditors resignation company.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Appoint person secretary company with name date.

Download
2018-06-21Address

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

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.