UKBizDB.co.uk

STAVERTON OPCO LIMITED

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

This company is commonly known as Staverton Opco Limited. The company was founded 3 years ago and was given the registration number 12876806. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STAVERTON OPCO LIMITED
Company Number:12876806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St. James's Square, London, England, SW1Y 4JU

Director13 December 2023Active
3, St. James's Square, London, England, SW1Y 4JU

Corporate Director13 December 2023Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director13 September 2020Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director13 September 2020Active
3, St. James's Square, London, United Kingdom, SW1Y 4JU

Director30 July 2021Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director13 September 2020Active

People with Significant Control

Stefan Uk Midco Limited
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:3, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
De Vere Limited
Notified on:13 September 2020
Status:Active
Country of residence:United Kingdom
Address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint corporate director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Address

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

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.