Warning: file_put_contents(c/40fdf5675a24eb7a1d830e7185106bea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Principal Hayley Group Limited, HG2 8PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINCIPAL HAYLEY GROUP LIMITED

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

This company is commonly known as Principal Hayley Group Limited. The company was founded 20 years ago and was given the registration number 04977436. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PRINCIPAL HAYLEY GROUP LIMITED
Company Number:04977436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director10 November 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 December 2021Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary07 January 2004Active
55 Sun Moor Drive, Skipton, BD23 2JS

Secretary26 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 2003Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director19 July 2011Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director07 September 2007Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director31 January 2014Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director04 June 2004Active
Southlands, Copthorne Bank, Copthorne, RH10 3QZ

Director29 November 2003Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director26 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 2003Active

People with Significant Control

Principal Hotels Topco 3 Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Venice Bidco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.