This company is commonly known as The Derbyshire Hotel Derby Limited. The company was founded 16 years ago and was given the registration number 06291448. The firm's registered office is in PINNER. You can find them at Monument House 1st Floor, 215 Marsh Road, Pinner, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE DERBYSHIRE HOTEL DERBY LIMITED |
---|---|---|
Company Number | : | 06291448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monument House 1st Floor, 215 Marsh Road, Pinner, England, HA5 5NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta By Marriott (Valary Management Ltd), Stratford Road, Warwick, England, CV34 6RE | Director | 31 October 2017 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Secretary | 19 July 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Secretary | 29 November 2010 | Active |
Risplith House, Risplith, HG4 3EP | Secretary | 16 August 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 25 June 2007 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 19 July 2011 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 10 November 2014 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Director | 07 September 2007 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 29 November 2010 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 31 January 2014 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 16 August 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 25 June 2007 | Active |
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ | Director | 08 August 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 25 June 2007 | Active |
Monument House, 1st Floor, 215 Marsh Road, Pinner, England, HA5 5NE | Director | 31 October 2017 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 16 August 2007 | Active |
Serani Hotels Ltd | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delta By Marriott (Valary Management Ltd), Stratford Road, Warwick, England, CV34 6RE |
Nature of control | : |
|
Hcc Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts amended with accounts type full. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2020-01-22 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-01-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.