Warning: file_put_contents(c/01da0b91efd1f398d985be6566372678.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Queen Anne's Guest House (york) Limited, YO30 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUEEN ANNE'S GUEST HOUSE (YORK) LIMITED

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

This company is commonly known as Queen Anne's Guest House (york) Limited. The company was founded 13 years ago and was given the registration number 07601770. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Shipton Road, York, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:QUEEN ANNE'S GUEST HOUSE (YORK) LIMITED
Company Number:07601770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Equinox House Clifton Park Avenue, Shipton Road, York, North Yorkshire, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX

Director12 December 2012Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Secretary15 April 2011Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director15 April 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director12 April 2011Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director06 April 2012Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director06 April 2012Active

People with Significant Control

Mrs Judith Anne West
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Philip David West
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2024-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation disclaimer notice.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.