UKBizDB.co.uk

SPLENDID PROPERTY COMPANY LIMITED

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

This company is commonly known as Splendid Property Company Limited. The company was founded 61 years ago and was given the registration number SC038141. The firm's registered office is in GLASGOW. You can find them at 191 West George Street, , Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SPLENDID PROPERTY COMPANY LIMITED
Company Number:SC038141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1962
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:191 West George Street, Glasgow, United Kingdom, G2 2LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary01 November 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director01 January 2015Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director06 February 2018Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director22 August 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director19 December 2019Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director19 November 2018Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Director19 November 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director01 January 2015Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director10 January 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director01 January 2015Active
191, West George Street, Glasgow, United Kingdom, G2 2LD

Corporate Director13 June 2014Active
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ

Secretary20 March 1998Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary01 June 1999Active
58 West Regent Street, Glasgow, G2 2QZ

Secretary-Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Secretary28 June 1993Active
Highwood, Kilmacolm, PA13 4TA

Secretary05 June 1990Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

Secretary23 February 2006Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary04 June 2001Active
The Spinney, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Director06 May 2003Active
1 Beaufort Close, London, SW15 3TL

Director13 August 1991Active
4 Cadogan Square, Cadogan Street, Glasgow, G2 7PH

Director13 June 2014Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Director01 July 2005Active
95 Worcester Road, Cheam, SM2 6QL

Director06 September 1999Active
43 Alma Square, London, NW8 9PY

Director04 May 1999Active
Flat 2, The Cotton Mill, 35 King Street, Leicester, LE1 6RN

Director04 May 1999Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

Director25 July 2000Active
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director15 July 2016Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director23 January 2009Active
1 Grange Road, Tring, HP23 5JP

Director30 July 2001Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director26 February 2001Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director26 February 2001Active
209 Merry Hill Road, Bushey, WD23 1AP

Director29 May 2008Active
Flat 52, The Yoo Building, London, England, NW8 9RF

Director01 January 2015Active
C/O Hilton London Metropole Hotel, 225 Edgware Road, London, England, W2 1JU

Director17 September 2012Active
Aragorn House, Stylecroft Road, Chalfont St. Giles, HP8 4HZ

Director06 May 2003Active

People with Significant Control

Hilton Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:191, West George Street, Glasgow, United Kingdom, G2 2LD
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.