UKBizDB.co.uk

THE TOWN HOUSE COLLECTION HOLDINGS LIMITED

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

This company is commonly known as The Town House Collection Holdings Limited. The company was founded 12 years ago and was given the registration number SC408188. The firm's registered office is in EDINBURGH. You can find them at Hilton Edinburgh Grosvenor Hotel, 5 - 21 Grosvenor Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE TOWN HOUSE COLLECTION HOLDINGS LIMITED
Company Number:SC408188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hilton Edinburgh Grosvenor Hotel, 5 - 21 Grosvenor Street, Edinburgh, Scotland, EH12 5EF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director10 June 2015Active
One, Eagle Place, St James's, London, United Kingdom, SW1Y 6AF

Director13 January 2015Active
Yotel Edinburgh, 68 - 73, Queen Street, Edinburgh, Scotland, EH2 4NA

Director30 November 2020Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary26 September 2011Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director06 October 2011Active
1 Eagle Place, 2nd Floor, St James', London, United Kingdom, SW1Y 6AF

Director13 January 2015Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director06 October 2011Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director06 October 2011Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director09 January 2014Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director09 January 2014Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director29 September 2011Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director26 September 2011Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director10 June 2015Active

People with Significant Control

Siena Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Principal Hayley, 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
  • Significant influence or control

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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-18Capital

Capital statement capital company with date currency figure.

Download
2023-04-18Insolvency

Legacy.

Download
2023-04-18Capital

Legacy.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Dissolution

Dissolution application strike off company.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

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

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.