UKBizDB.co.uk

WHITEWELL HOTELS LIMITED

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

This company is commonly known as Whitewell Hotels Limited. The company was founded 26 years ago and was given the registration number 03515162. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 18 Grosvenor Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITEWELL HOTELS LIMITED
Company Number:03515162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Grosvenor Road, Jesmond, Newcastle Upon Tyne, NE2 2RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Director23 June 2014Active
221, Simonside Terrace, Heaton, Newcastle Upon Tyne, England, NE6 5DZ

Director08 December 2014Active
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Director26 February 1998Active
5, Townsville Avenue, Monkseaton, Whitley Bay, England, NE25 9DG

Director10 October 2019Active
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Secretary26 February 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary23 February 1998Active
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Director26 February 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director23 February 1998Active

People with Significant Control

Mr Hasan Ahmed Din
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:15, Adderstone Crescent, Newcastle Upon Tyne, England, NE2 2HH
Nature of control:
  • Significant influence or control as trust
Mrs Zaida Niaz Din
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:15, Adderstone Crescent, Newcastle Upon Tyne, England, NE2 2HH
Nature of control:
  • Ownership of shares 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person director company with change date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.