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.
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 | : |
|
Registered Address | : | Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF | Director | 16 November 2018 | Active |
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF | Director | 16 November 2018 | Active |
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF | Director | 16 November 2018 | Active |
Greenhill House, 90/93, Cowcross Street, London, England, EC1M 6BF | Director | 16 November 2018 | Active |
90/93, Cowcross Street, London, England, EC1M 6BF | Director | 16 November 2018 | Active |
4 St Davids Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE | Secretary | 13 November 2006 | Active |
14, Rectory Close, Woodchurch, Ashford, TN26 3QD | Secretary | 24 October 2005 | Active |
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE | Director | 13 November 2006 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
14, Rectory Close, Woodchurch, Ashford, TN26 3QD | Director | 24 October 2005 | Active |
Froghall, Barmby Moor, Pocklington, YO42 4DA | Director | 13 November 2006 | Active |
Blackhurst Hall, Blackhurst Park Halls Hole Road, Tunbridge Wells, TN2 4RG | Director | 24 October 2005 | Active |
18 Spencers Way, Harrogate, HG1 3DN | Director | 13 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Officers | Second filing of director appointment with name. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Incorporation | Memorandum articles. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.