UKBizDB.co.uk

STAY CENTRAL (CORPORATE) LTD

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

This company is commonly known as Stay Central (corporate) Ltd. The company was founded 7 years ago and was given the registration number 10371490. The firm's registered office is in HAVERFORDWEST. You can find them at 1 Market Street, , Haverfordwest, Pembrokeshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STAY CENTRAL (CORPORATE) LTD
Company Number:10371490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Market Street, Haverfordwest, Pembrokeshire, Wales, SA61 1NF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Market Street, Haverfordwest, Wales, SA61 1NF

Director12 September 2016Active
1, Walton Road, Broad Haven, Haverfordwest, United Kingdom, SA62 3JX

Director12 September 2016Active
7, Waltham Drive, Monkston, Milton Keynes, United Kingdom, MK10 9DS

Director12 September 2016Active

People with Significant Control

Mr Mark Anthony Beal
Notified on:11 August 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:Wales
Address:1, Market Street, Haverfordwest, Wales, SA61 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Thomas Clark
Notified on:11 August 2017
Status:Active
Date of birth:August 1989
Nationality:Welsh
Country of residence:Wales
Address:1, Market Street, Haverfordwest, Wales, SA61 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gold Standard Property Solutions Limited
Notified on:12 September 2016
Status:Active
Country of residence:United Kingdom
Address:65a, Station Road, Port Talbot, United Kingdom, SA13 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Intelligent Housing Group Limited
Notified on:12 September 2016
Status:Active
Country of residence:United Kingdom
Address:1, Derwen Road, Bridgend, United Kingdom, CF31 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Whittemore
Notified on:12 September 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:7, Waltham Drive, Milton Keynes, United Kingdom, MK10 9DS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Address

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

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Address

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

Download
2017-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.