UKBizDB.co.uk

PROMENADE HOTEL (ST. ANNES) LIMITED

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

This company is commonly known as Promenade Hotel (st. Annes) Limited. The company was founded 50 years ago and was given the registration number 01159761. The firm's registered office is in PRESTON. You can find them at Richard House, 9 Winckley Square, Preston, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PROMENADE HOTEL (ST. ANNES) LIMITED
Company Number:01159761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, 9 Winckley Square, Preston, PR1 3HP

Director01 May 1992Active
Richard House, 9 Winckley Square, Preston, PR1 3HP

Director01 January 2017Active
Richard House, 9 Winckley Square, Preston, PR1 3HP

Secretary-Active
295 Church Road, St Annes, Lytham St Annes, FY8 3NP

Director21 July 1997Active
Richard House, 9 Winckley Square, Preston, PR1 3HP

Director05 August 1996Active
Richard House, 9 Winckley Square, Preston, PR1 3HP

Director-Active
Woodside, Bridge Farm, Ballam Road, Lytham St Annes, FY8 4NJ

Director-Active
Richard House, 9 Winckley Square, Preston, PR1 3HP

Director04 April 2005Active
237 Clifton Drive South, Lytham St. Annes, FY8 1HU

Director01 May 1992Active

People with Significant Control

Andrew Peter Haworth
Notified on:19 October 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Richard House, Preston, PR1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Glendower Hotel Holdings Limited
Notified on:28 September 2016
Status:Active
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arnold Peter Haworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Richard House, Preston, PR1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Capital

Capital variation of rights attached to shares.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Change account reference date company previous shortened.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-05-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.