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.
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 | : |
|
Registered Address | : | 191 West George Street, Glasgow, United Kingdom, G2 2LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ | Corporate Secretary | 01 November 2007 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 01 January 2015 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 06 February 2018 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 22 August 2018 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Director | 19 December 2019 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 19 November 2018 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 19 November 2018 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 01 January 2015 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 10 January 2007 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 01 January 2015 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Corporate Director | 13 June 2014 | Active |
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ | Secretary | 20 March 1998 | Active |
Flat 3, 11 Hazelmere Road, London, NW6 6PY | Secretary | 01 June 1999 | Active |
58 West Regent Street, Glasgow, G2 2QZ | Secretary | - | Active |
79 Tweedsmuir Road, Glasgow, G52 2RX | Secretary | 28 June 1993 | Active |
Highwood, Kilmacolm, PA13 4TA | Secretary | 05 June 1990 | Active |
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP | Secretary | 23 February 2006 | Active |
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ | Corporate Secretary | 04 June 2001 | Active |
The Spinney, Misbourne Avenue, Chalfont St Peter, SL9 0PF | Director | 06 May 2003 | Active |
1 Beaufort Close, London, SW15 3TL | Director | 13 August 1991 | Active |
4 Cadogan Square, Cadogan Street, Glasgow, G2 7PH | Director | 13 June 2014 | Active |
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ | Director | 01 July 2005 | Active |
95 Worcester Road, Cheam, SM2 6QL | Director | 06 September 1999 | Active |
43 Alma Square, London, NW8 9PY | Director | 04 May 1999 | Active |
Flat 2, The Cotton Mill, 35 King Street, Leicester, LE1 6RN | Director | 04 May 1999 | Active |
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS | Director | 25 July 2000 | Active |
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ | Director | 15 July 2016 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 23 January 2009 | Active |
1 Grange Road, Tring, HP23 5JP | Director | 30 July 2001 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 26 February 2001 | Active |
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ | Director | 26 February 2001 | Active |
209 Merry Hill Road, Bushey, WD23 1AP | Director | 29 May 2008 | Active |
Flat 52, The Yoo Building, London, England, NW8 9RF | Director | 01 January 2015 | Active |
C/O Hilton London Metropole Hotel, 225 Edgware Road, London, England, W2 1JU | Director | 17 September 2012 | Active |
Aragorn House, Stylecroft Road, Chalfont St. Giles, HP8 4HZ | Director | 06 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.