UKBizDB.co.uk

WAINSTONES HOTELS LIMITED

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

This company is commonly known as Wainstones Hotels Limited. The company was founded 23 years ago and was given the registration number 04073110. The firm's registered office is in NORTH YORKSHIRE. You can find them at 2 West Parade Road, Scarborough, North Yorkshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WAINSTONES HOTELS LIMITED
Company Number:04073110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Secretary18 September 2000Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director18 September 2000Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director20 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 2000Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director20 March 2008Active
The Meadows, Back Lane, Great Broughton, Middlesbrough, TS9 7EL

Director18 September 2000Active
21 The Dorkings, Great Broughton, Middlesbrough, TS9 7NA

Director18 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 2000Active

People with Significant Control

Mrs Rachael Mary Hume
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:2 West Parade Road, North Yorkshire, YO12 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Hume
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:2 West Parade Road, North Yorkshire, YO12 5ED
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
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Change of name

Certificate change of name company.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.