UKBizDB.co.uk

SHEFFIELD PARK HOTEL PROPERTY LTD

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

This company is commonly known as Sheffield Park Hotel Property Ltd. The company was founded 13 years ago and was given the registration number 07547065. The firm's registered office is in SHEFFIELD. You can find them at C/o Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHEFFIELD PARK HOTEL PROPERTY LTD
Company Number:07547065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenwood Hall, Kenwood Road, Sheffield, England, S7 1NQ

Secretary09 May 2020Active
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ

Director01 April 2019Active
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ

Director07 March 2011Active
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ

Director09 June 2015Active
Doubletree By Hilton Hotel Sheffield Park, Chesterfield Road South, Sheffield, United Kingdom, S8 8BW

Secretary23 March 2011Active
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ

Secretary09 June 2015Active
54 Melcombe Regis Court, 59 Weymouth Street, London, England, W1G 8NT

Director23 March 2011Active
16, Old Bond Street, London, England, W1S 4PS

Director23 March 2011Active
1, Brighouse Park Gardens, Edinburgh, United Kingdom, EH4 6GY

Director01 March 2011Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director19 May 2011Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director23 March 2011Active
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ

Director07 March 2011Active
16, Old Bond Street, 6th Floor, London, England, W1S 4PS

Director16 December 2013Active

People with Significant Control

Vine Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Director Of Finance, Doubletree By Hilton Hotel Sheffield Park, Sheffield, United Kingdom, S8 8BW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Address

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

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type small.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type small.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person director company.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.