UKBizDB.co.uk

THE GREAT EASTERN HOTEL HOLDING COMPANY LIMITED

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

This company is commonly known as The Great Eastern Hotel Holding Company Limited. The company was founded 18 years ago and was given the registration number 05699452. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE GREAT EASTERN HOTEL HOLDING COMPANY LIMITED
Company Number:05699452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 N, Riverside Plaza, 14th Floor, Chicago, United States,

Director15 August 2023Active
150 N. Riverside Plaza, 14th Floor, Chicago, United States,

Director16 September 2021Active
150 North Riverside Plaza, Chicago, United States,

Director30 November 2017Active
2130 Sheridan Road, Highland Park, Usa,

Secretary13 February 2006Active
11 Wymond Street, Putney, London, SW15 1DY

Secretary14 September 2007Active
44a Frognal, Hampstead, London, NW3 6AG

Secretary13 February 2006Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Secretary06 February 2006Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary30 November 2007Active
8 Thackeray Close, Wimbledon, London, SW19 4JL

Director13 February 2006Active
178a Drury Lane, London, WC2B 5QF

Director13 February 2006Active
13 Redgrave Road, London, SW15 1PX

Director13 February 2006Active
846 W Aldine, Chicago, Usa, FOREIGN

Director13 February 2006Active
2130 Sheridan Road, Highland Park, Usa,

Director13 February 2006Active
1812 North Cleveland, Chicago, Usa, FOREIGN

Director13 February 2006Active
89, Robsart Road, Kenilworth, Usa,

Director30 August 2013Active
150 N. Riverside Plaza, Chicago, United States,

Director11 August 2017Active
150 N. Riverside Plaza, Chicago, United States,

Director04 August 2017Active
1248 Haddington Court, Palatine 60067, Usa,

Director20 April 2007Active
150 N. Riverside Plaza, 14th Floor, Chicago, United States,

Director16 September 2021Active
155 Spring Lane, Winnetka, Usa,

Director07 January 2008Active
4601, Stonewall Avenue, Downers Grove, Illinois, Usa,

Director16 December 2008Active
1632 North Hudson, Chicago, U.S.A., FOREIGN

Director16 March 2007Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Director06 February 2006Active

People with Significant Control

Hyatt Hotels Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:150 North Riverside Plaza, Chicago, United States, 60606
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.