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.
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 | : |
|
Registered Address | : | 18 Grosvenor Road, Jesmond, Newcastle Upon Tyne, NE2 2RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Director | 23 June 2014 | Active |
221, Simonside Terrace, Heaton, Newcastle Upon Tyne, England, NE6 5DZ | Director | 08 December 2014 | Active |
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Director | 26 February 1998 | Active |
5, Townsville Avenue, Monkseaton, Whitley Bay, England, NE25 9DG | Director | 10 October 2019 | Active |
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Secretary | 26 February 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 23 February 1998 | Active |
15 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Director | 26 February 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 23 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.