UKBizDB.co.uk

THE BALMORAL HOTEL HARROGATE LIMITED

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

This company is commonly known as The Balmoral Hotel Harrogate Limited. The company was founded 34 years ago and was given the registration number SC125335. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE BALMORAL HOTEL HARROGATE LIMITED
Company Number:SC125335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 November 2019Active
Dower House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6ED

Director15 July 2005Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director08 June 2016Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary08 January 1993Active
20 Ainslie Place, Edinburgh, EH3 6AU

Secretary31 May 1990Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6EA

Secretary08 August 2005Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Secretary08 June 1995Active
55 Connaught Place, Edinburgh, EH6 4RN

Secretary19 November 1992Active
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary27 January 2017Active
17 Buchanan Drive, Bearsden, Glasgow, G61 2EW

Secretary30 September 1991Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Secretary04 December 1997Active
Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, FK9 4PX

Secretary01 June 1990Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 June 2016Active
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE

Director18 August 1994Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director24 August 1994Active
20 Ainslie Place, Edinburgh, EH3 6AU

Director31 May 1990Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director08 June 1995Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6EA

Director08 June 1995Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director19 November 1992Active
Holly Lodge, 33 Kaimes Road, Corstorphine, EH12 6JS

Director06 July 1993Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director01 March 1993Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director19 November 1992Active
20 Ainslie Place, Edinburgh, EH3 6AU

Director31 May 1990Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Director04 December 1997Active
36 Ravelston Dykes Road, Edinburgh, EH4 3NZ

Director01 June 1990Active
Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, FK9 4PX

Director01 June 1990Active
31 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4EH

Director01 June 1990Active

People with Significant Control

Paragon Hotels Limited (Formerly Ensco 1156 Ltd)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conway House, Ackhurst Park, Chorley, England, PR7 1NW
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
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

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

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Change person secretary company with change date.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person secretary company with name date.

Download
2017-01-27Officers

Termination secretary company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-06-21Officers

Appoint person secretary company with name date.

Download
2016-06-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.