UKBizDB.co.uk

SUITE HOSPITALITY LIMITED

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

This company is commonly known as Suite Hospitality Limited. The company was founded 10 years ago and was given the registration number 08799618. The firm's registered office is in EXETER. You can find them at Balliol House, Southernhay Gardens, Exeter, Devon. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SUITE HOSPITALITY LIMITED
Company Number:08799618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 December 2013
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckerell Lodge, Topsham Road, Exeter, England, EX2 4SQ

Director26 February 2019Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director28 April 2017Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director03 December 2013Active
Makeney Hall Hotel, Makeney, Milford, Belper, England, DE56 0RS

Director09 July 2018Active
Richmond Gate Hotel, Richmond Hill, Richmond Upon Thames, TW10 6RP

Director01 March 2015Active
Makeney Hall Hotel, Makeney, Milford, Belper, England, DE56 0RS

Director29 January 2018Active
Richmond Gate Hotel, Richmond Hill, Richmond Upon Thames, United Kingdom, TW10 6RP

Director03 December 2013Active
Richmond Gate Hotel, Richmond Hill, Richmond Upon Thames, United Kingdom, TW10 6RP

Director15 January 2014Active

People with Significant Control

Clear Healthcare (Iom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:13 Castle Street, Castle Street, Isle Of Man, Isle Of Man, IM1 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Helen Brent
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Makeney Hall Hotel, Makeney, Belper, England, DE56 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stephen Brent
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Makeney Hall Hotel, Makeney, Belper, England, DE56 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Natatomisam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Home Park, Plymouth, Devon, England, PL2 3DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved liquidation.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-20Insolvency

Liquidation in administration progress report.

Download
2022-06-20Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-17Insolvency

Liquidation in administration progress report.

Download
2021-07-26Insolvency

Liquidation in administration progress report.

Download
2021-05-26Insolvency

Liquidation in administration extension of period.

Download
2021-04-15Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-24Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-25Insolvency

Liquidation in administration progress report.

Download
2020-08-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-12Insolvency

Liquidation in administration proposals.

Download
2020-06-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-29Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-04-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.