Warning: file_put_contents(c/3c29f39e22cdcc5cb007e8f12fd83a13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Principal Hotels Topco 1 Limited, HG2 8PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINCIPAL HOTELS TOPCO 1 LIMITED

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

This company is commonly known as Principal Hotels Topco 1 Limited. The company was founded 9 years ago and was given the registration number 09357457. 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 70100 - Activities of head offices.

Company Information

Name:PRINCIPAL HOTELS TOPCO 1 LIMITED
Company Number:09357457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
One, Berkeley Street, London, England, W1J 8DJ

Director16 December 2014Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director16 December 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director30 November 2020Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

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

Director16 December 2014Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director16 December 2014Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director21 January 2015Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director16 December 2014Active

People with Significant Control

Mr Barry Sternlicht
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:American
Country of residence:United States
Address:591, West Putnam Avenue, Greenwich, United States,
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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Capital

Capital allotment shares.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.