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.
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 | : |
|
Registered Address | : | Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, 9 Winckley Square, Preston, PR1 3HP | Director | 01 May 1992 | Active |
Richard House, 9 Winckley Square, Preston, PR1 3HP | Director | 01 January 2017 | Active |
Richard House, 9 Winckley Square, Preston, PR1 3HP | Secretary | - | Active |
295 Church Road, St Annes, Lytham St Annes, FY8 3NP | Director | 21 July 1997 | Active |
Richard House, 9 Winckley Square, Preston, PR1 3HP | Director | 05 August 1996 | Active |
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 | Director | 04 April 2005 | Active |
237 Clifton Drive South, Lytham St. Annes, FY8 1HU | Director | 01 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Incorporation | Memorandum articles. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-05-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-05-12 | Capital | Capital name of class of shares. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.