UKBizDB.co.uk

SANGUINE HOSPITALITY LIMITED

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

This company is commonly known as Sanguine Hospitality Limited. The company was founded 22 years ago and was given the registration number 04337609. The firm's registered office is in LIVERPOOL. You can find them at The Plaza, 100 Old Hall Street, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SANGUINE HOSPITALITY LIMITED
Company Number:04337609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director15 November 2022Active
37 Larkhill Lane, Formby, Liverpool, L37 1LT

Secretary22 January 2003Active
Suite 201 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ

Secretary01 March 2016Active
Pennyfields, 8a Rhodesway, Heswall, CH60 2UB

Secretary03 January 2002Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Secretary11 January 2006Active
19, Cloister Close, Teddington, United Kingdom, TW11 9ND

Secretary12 October 2009Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary11 December 2001Active
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD

Director03 February 2011Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director13 November 2009Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director11 January 2006Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director17 January 2003Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director22 January 2003Active
Malgrat, Manor Park, Ruddington, Nottingham, NG11 6DS

Director03 January 2002Active
Studley, 7 Vyner Road South, Prenton, United Kingdom, CH43 7PN

Director23 October 2013Active
Cahereens West, Castleisland, Kerry, Ireland,

Director03 January 2002Active
50, Garstons Close, Wrington, Bristol, BS40 5QT

Director15 July 2009Active
4, Harlech Grove, Sheffield, S10 4NP

Director28 September 2009Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director11 December 2001Active

People with Significant Control

Sara Matthews-Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:American
Country of residence:United Kingdom
Address:Suite 201 Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Simon Matthews-Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 201 Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9LQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.