UKBizDB.co.uk

THE DERBYSHIRE HOTEL DERBY LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Delta By Marriott (Valary Management Ltd), Stratford Road, Warwick, England, CV34 6RE

Director31 October 2017Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary16 August 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 June 2007Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director19 July 2011Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director10 November 2014Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director07 September 2007Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director31 January 2014Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director16 August 2007Active
10 Upper Bank Street, London, E14 5JJ

Director25 June 2007Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
10 Upper Bank Street, London, E14 5JJ

Director25 June 2007Active
Monument House, 1st Floor, 215 Marsh Road, Pinner, England, HA5 5NE

Director31 October 2017Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director16 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts amended with accounts type full.

Download
2022-03-31Address

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

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-22Accounts

Accounts amended with accounts type full.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2020-01-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.