Warning: file_put_contents(c/49df2a6095a1c9f5c2153f028ebafb51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Steers Hotel Limited, DE21 6BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEERS HOTEL LIMITED

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

This company is commonly known as Steers Hotel Limited. The company was founded 20 years ago and was given the registration number 04847500. The firm's registered office is in DERBY. You can find them at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STEERS HOTEL LIMITED
Company Number:04847500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Adelphi Road, Paignton, United Kingdom, TQ4 6AW

Director04 April 2012Active
16 Adelphi Road, Paignton, TQ4 6AW

Director28 July 2003Active
16 Adelphi Road, Paignton, TQ4 6AW

Secretary28 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2003Active
16 Adelphi Road, Paignton, TQ4 6AW

Director28 July 2003Active

People with Significant Control

Mrs Sally Anne Steer
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:16 Adelphi Road, Paignton, United Kingdom, TQ4 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Neil Steer
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:16 Adelphi Road, Paignton, England, TQ4 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Capital

Capital name of class of shares.

Download
2016-01-19Resolution

Resolution.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Address

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

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.