UKBizDB.co.uk

TANKERSLEY HOTELS LTD

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

This company is commonly known as Tankersley Hotels Ltd. The company was founded 18 years ago and was given the registration number 05600706. The firm's registered office is in LONDON. You can find them at Greenhill House, 90/93, Cowcross Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANKERSLEY HOTELS LTD
Company Number:05600706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF

Director16 November 2018Active
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF

Director16 November 2018Active
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF

Director16 November 2018Active
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF

Director16 November 2018Active
90/93, Cowcross Street, London, England, EC1M 6BF

Director16 November 2018Active
4 St Davids Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Secretary13 November 2006Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Secretary24 October 2005Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Director13 November 2006Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Director24 October 2005Active
Froghall, Barmby Moor, Pocklington, YO42 4DA

Director13 November 2006Active
Blackhurst Hall, Blackhurst Park Halls Hole Road, Tunbridge Wells, TN2 4RG

Director24 October 2005Active
18 Spencers Way, Harrogate, HG1 3DN

Director13 November 2006Active

People with Significant Control

Bgam Hotels (Tm) Ltd
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Delta Tbha Holdings Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:20, Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mh Freeholds Limited
Notified on:24 October 2016
Status:Active
Country of residence:England
Address:Wellington House, Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control as firm
Devonshire Point Investment S.A.R.L
Notified on:24 October 2016
Status:Active
Country of residence:Luxembourg
Address:4, Rue Lou Hemmer, Findel, Luxembourg, L-1748
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Officers

Second filing of director appointment with name.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-25Incorporation

Memorandum articles.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-19Address

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

Download

Copyright © 2024. All rights reserved.