UKBizDB.co.uk

TARRY BOUTIQUE HOTELS AND SERVICED APARTMENTS LIMITED

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

This company is commonly known as Tarry Boutique Hotels And Serviced Apartments Limited. The company was founded 10 years ago and was given the registration number 08731976. The firm's registered office is in NOTTINGHAM. You can find them at Waltons Hotel, 2 North Road, Nottingham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TARRY BOUTIQUE HOTELS AND SERVICED APARTMENTS LIMITED
Company Number:08731976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Waltons Hotel, 2 North Road, Nottingham, NG7 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountaindale House,, Ricket Lane, Blidworth, Nottingham, England, NG21 0ND

Director14 October 2013Active
Waltons Hotel, 2 North Road, Nottingham, England, NG7 1AG

Director14 October 2013Active

People with Significant Control

Shoby Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarry Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:The Walton Hotel, 2 North Road, Nottingham, England, NG7 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoby Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mirs Alice Eleanor Shelton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Waltons Hotel, 2 North Road, Nottingham, NG7 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Shelton
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Waltons Hotel, 2 North Road, Nottingham, NG7 1AG
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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Resolution

Resolution.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.