UKBizDB.co.uk

THE BONHAM HOTEL EDINBURGH LIMITED

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

This company is commonly known as The Bonham Hotel Edinburgh Limited. The company was founded 34 years ago and was given the registration number SC118669. The firm's registered office is in EDINBURGH. You can find them at 35 Drumsheugh Gardens, , Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE BONHAM HOTEL EDINBURGH LIMITED
Company Number:SC118669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:35 Drumsheugh Gardens, Edinburgh, EH3 7RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Drumsheugh Gardens, Edinburgh, EH3 7RN

Secretary15 May 2023Active
25, East Erie Street, Chicago, United States, IL 60611

Director07 October 2020Active
25, East Erie Street, Chicago, United States, 60611

Director18 March 2022Active
33 Ashburnham Loan, South Queensferry, EH30 9LE

Secretary01 April 2008Active
35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Secretary25 July 2011Active
Foxfield 10 Cramond Road North, Edinburgh, Scotland, EH4 6HS

Secretary-Active
25, East Erie Street, Chicago, United States, IL 60611

Director07 October 2020Active
5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director29 September 2011Active
1, Eagle Place, St James, London, Uk, SW1Y 6AF

Director01 May 2015Active
33 Ashburnham Loan, South Queensferry, EH30 9LE

Director01 April 2008Active
1 Eagle Place, 2nd Floor, St James', London, United Kingdom, SW1Y 6AF

Director13 January 2015Active
The Inspire, Hornbeam Square West, Harrogate, Uk, HG2 8PA

Director01 May 2015Active
One, Eagle Place, St James's, London, United Kingdom, SW1Y 6AF

Director13 January 2015Active
25, East Erie Street, Chicago, United States, IL 60611

Director28 March 2018Active
35, Drumsheugh Gardens, Edinburgh, EH3 7RN

Director21 June 2017Active
35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director25 July 2011Active
35, Drumsheugh Gardens, Edinburgh, EH3 7RN

Director21 June 2017Active
35, Drumsheugh Gardens, Edinburgh, EH3 7RN

Director10 April 2018Active
7/10, Dock Street, Edinburgh, EH6 6HU

Director14 July 2008Active
Foxfield, 10 Cramond Road North, Edinburgh, EH4 6HS

Director28 July 2003Active
11a Rothesay Mews, Edinburgh, EH3 7SG

Director28 July 2003Active
Foxfield 10 Cramond Road North, Edinburgh, Scotland, EH4 6HS

Director02 December 1998Active
Foxfield 10 Cramond Road North, Edinburgh, EH4 6HS

Director-Active
The Inspire, Hornbeam Square West, Harrogate, Uk, HG2 8PA

Director01 May 2015Active
8 Silverbirch Glade, Amberbrae Park, Livingston, EH54 9JS

Director18 December 2001Active
15 Corrennie Drive, Edinburgh, EH10 6EG

Director03 November 1997Active

People with Significant Control

Mr Richard Driehaus
Notified on:13 October 2017
Status:Active
Date of birth:July 1942
Nationality:American
Country of residence:United States
Address:25, East Erie Street, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Townhouse Collection Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-01-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.