UKBizDB.co.uk

SILK STREET HOTEL LIVERPOOL LIMITED

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

This company is commonly known as Silk Street Hotel Liverpool Limited. The company was founded 27 years ago and was given the registration number 03223739. The firm's registered office is in AVENUE DUNSTABLE. You can find them at Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SILK STREET HOTEL LIVERPOOL LIMITED
Company Number:03223739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary31 August 2006Active
Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable, LU5 5XE

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director12 November 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary12 June 2001Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary30 January 2004Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
Greengarth, Winhill, Liverpool, L25 6JR

Secretary26 July 1996Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary05 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1996Active
Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable, LU5 5XE

Director15 September 2006Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director05 March 2004Active
7 Denewood, Killingworth, Newcastle Upon Tyne, NE12 7FA

Director26 August 1998Active
Badgers Green 10 West End, Sedgefield, Stockton On Tees, TS21 2BS

Director26 August 1998Active
17 Pensford Avenue, Kew, TW9 4HR

Director05 May 2005Active
Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable, LU5 5XE

Director31 October 2006Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director05 March 2004Active
The Old Hall, Sandfield Park, Liverpool, L12

Director26 July 1996Active
26 Theberton Street, London, N1 0QX

Director05 May 2005Active
Greengarth, Winhill, Liverpool, L25 6JR

Director26 August 1998Active
41 Tortoiseshell Way, Berkhamstead, HP4 1TB

Director12 June 2001Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director04 May 2005Active
22 Churchill Road, St Albans, AL1 4HQ

Director04 May 2005Active
22 Churchill Road, St Albans, AL1 4HQ

Director03 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1996Active

People with Significant Control

Whitbread (Condor) Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Uk
Address:Whitbread Court, Porz Avenue, Dunstable, Uk, LU5 5XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Whitbread Guarantee Company Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:Uk
Address:Whitbread Court, Porz Avenue, Dunstable, Uk, LU5 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.