This company is commonly known as Sm Plymouth Hotel Limited. The company was founded 18 years ago and was given the registration number 05521374. The firm's registered office is in LONDON. You can find them at 1st Floor, Senator House, Queen Victoria Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SM PLYMOUTH HOTEL LIMITED |
---|---|---|
Company Number | : | 05521374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Senator House, Queen Victoria Street, London, England, EC4V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Curzon Street, London, United Kingdom, W1J 5HB | Secretary | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
One, Curzon Street, London, United Kingdom, W1J 5HB | Director | 05 March 2024 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 15 November 2006 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Secretary | 16 November 2005 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 06 March 2023 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Nominee Secretary | 28 July 2005 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Corporate Secretary | 24 October 2018 | Active |
Mermaid House, 2 Puddle Dock, London, England, EC4V 3DB | Director | 17 October 2018 | Active |
Bellingham, Sandholes Road, Cookstown, BT80 9AR | Director | 16 November 2005 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 01 March 2019 | Active |
Mermaid House, 2 Puddle Dock, London, England, EC4V 3DB | Director | 17 October 2018 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 03 September 2023 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 12 October 2011 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 16 November 2005 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Nominee Director | 28 July 2005 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 12 October 2011 | Active |
Lxi Property Holdings 3 Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Plymouth Hotel Holdings Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, George Street, London, England, W1U 8NU |
Nature of control | : |
|
Bay Trust International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belize |
Address | : | The Matalon Business Centre, 5th Floor Suite 500, Belize City, Belize, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Change corporate secretary company with change date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.