UKBizDB.co.uk

VR HOTEL (WREXHAM) LIMITED

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

This company is commonly known as Vr Hotel (wrexham) Limited. The company was founded 26 years ago and was given the registration number 03450295. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VR HOTEL (WREXHAM) LIMITED
Company Number:03450295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET

Director26 February 1998Active
1st Floor, 35 Park Lane, London, England, W1K 1RB

Director26 February 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 October 1997Active
45 Gordon Road, London, W5 2AP

Secretary11 November 1997Active
223 Monmouth Drive, Sutton Coldfield, B73 6JS

Secretary14 November 1997Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary26 February 1998Active
House 56 Street 1, Granada, Kuwait, FOREIGN

Director14 November 1997Active
House 53, Street Yousef Al Nusif, Abdullah Al Salem, Kuwait,

Director14 November 1997Active
Cucksmead, Church Hill, Merstham, RH1 3BJ

Director14 November 1997Active
77 Rothschild Road, Chiswick, London, W4 5NT

Director14 November 1997Active
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS

Director14 November 1997Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director14 November 1997Active
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH

Director26 February 1998Active
48 Creffield Road, Ealing, London, W5 3RP

Director11 November 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 October 1997Active

People with Significant Control

Vr Hotel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 35 Park Lane, London, England, W1K 1RB
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

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

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type small.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Change person director company with change date.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type full.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Accounts

Accounts with accounts type full.

Download
2013-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.