Warning: file_put_contents(c/ba3fa0526bcdd994fbd08ab8451029ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westlynne Hotel Limited, M8 5DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTLYNNE HOTEL LIMITED

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

This company is commonly known as Westlynne Hotel Limited. The company was founded 21 years ago and was given the registration number 04766881. The firm's registered office is in MANCHESTER. You can find them at 16 Middleton Road, Salford, Manchester, Greater Manchester. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WESTLYNNE HOTEL LIMITED
Company Number:04766881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:16 Middleton Road, Salford, Manchester, Greater Manchester, M8 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Middleton Road, Salford, Manchester, M8 5DS

Secretary16 May 2003Active
16 Middleton Road, Salford, Manchester, M8 5DS

Director01 July 2016Active
16 Middleton Road, Salford, Manchester, M8 5DS

Director16 May 2003Active
16 Middleton Road, Salford, Manchester, M8 5DS

Director16 May 2003Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary16 May 2003Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Director16 May 2003Active

People with Significant Control

Mrs Anne-Marie Boyle
Notified on:17 May 2021
Status:Active
Date of birth:August 1988
Nationality:British
Address:16 Middleton Road, Manchester, M8 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Grogan
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:16 Middleton Road, Manchester, M8 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Austin Grogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:Irish
Address:16 Middleton Road, Manchester, M8 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person secretary company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Capital

Capital allotment shares.

Download
2016-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.