Warning: file_put_contents(c/8bfd14a9b21c3c85751afb4ece9a98be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rome Holdco Ltd, HG2 8PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROME HOLDCO LTD

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

This company is commonly known as Rome Holdco Ltd. The company was founded 11 years ago and was given the registration number 08373863. 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:ROME HOLDCO LTD
Company Number:08373863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2013
End of financial year:31 December 2020
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
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

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

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

Director31 March 2014Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director05 February 2013Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director24 January 2013Active
4th Floor, 2 Harewood Place, London, United Kingdom, W1S 1BX

Director05 February 2013Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director21 January 2015Active
4th, Floor, 2 Harewood Place, London, United Kingdom, W1S 1BX

Director24 January 2013Active
Starwood Capital Europe Advisers Llp, 2 Harewood Place, London, Uk, W1S 1BX

Director20 June 2013Active

People with Significant Control

Principal Hotels Topco 3 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Capital

Legacy.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.