UKBizDB.co.uk

THE PRINCIPAL YORK LIMITED

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

This company is commonly known as The Principal York Limited. The company was founded 20 years ago and was given the registration number 04977629. The firm's registered office is in UXBRIDGE. You can find them at Broadwater Park, Denham, Uxbridge, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE PRINCIPAL YORK LIMITED
Company Number:04977629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Broadwater Park, Denham, Uxbridge, England, UB9 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary25 July 2018Active
1, More London Place, London, SE1 2AF

Director01 March 2023Active
1, More London Place, London, SE1 2AF

Director10 August 2022Active
1, More London Place, London, SE1 2AF

Director25 July 2018Active
1, More London Place, London, SE1 2AF

Director24 February 2020Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

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

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

Secretary07 January 2004Active
55 Sun Moor Drive, Skipton, BD23 2JS

Secretary26 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 2003Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA

Director19 July 2011Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

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
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director31 January 2014Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director04 June 2004Active
Southlands, Copthorne Bank, Copthorne, RH10 3QZ

Director29 November 2003Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director10 December 2018Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director26 November 2003Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director31 July 2019Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director10 December 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 2003Active

People with Significant Control

Ihc May Fair Hotel Limited
Notified on:25 July 2018
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lagonda York Propco Limited
Notified on:25 April 2018
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
  • Right to appoint and remove directors
Principal Hayley Group 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
  • 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
2023-10-10Officers

Change person director company with change date.

Download
2023-09-25Address

Move registers to sail company with new address.

Download
2023-09-23Address

Change sail address company with new address.

Download
2023-09-22Address

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

Download
2023-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-21Resolution

Resolution.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.