-
CRESTA COURT HOTEL PROPERTY LIMITED - C/O Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, S7 1NQ, United Kingdom
Company Information
- Company registration number
- 08326896
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Director Of Finance Kenwood Hall Hotel
- Kenwood Road
- Sheffield
- S7 1NQ
- United Kingdom C/O Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, S7 1NQ, United Kingdom UK
Management
- Managing Directors
- BURGIN, Neil
- DAVIES, Garin James
- DYKE, Gregory
- Company secretaries
- BURGIN, Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-11
- Age Of Company 2012-12-11 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Cresta Court Hotel Holdings Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-12-25
- Last Date: 2019-12-11
-
CRESTA COURT HOTEL PROPERTY LIMITED Company Description
- CRESTA COURT HOTEL PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 08326896. Its current trading status is "live". It was registered 2012-12-11. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary.It can be contacted at C/o Director Of Finance Kenwood Hall Hotel .
Get CRESTA COURT HOTEL PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cresta Court Hotel Property Limited - C/O Director Of Finance Kenwood Hall Hotel, Kenwood Road, Sheffield, S7 1NQ, United Kingdom
- 2012-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRESTA COURT HOTEL PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-secretary-company-with-name-termination-date (2020-06-01) - TM02
-
termination-director-company-with-name-termination-date (2020-06-01) - TM01
-
appoint-person-secretary-company-with-name-date (2020-06-01) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-18) - AA
-
appoint-person-director-company-with-name-date (2019-04-02) - AP01
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-24) - CS01
-
accounts-with-accounts-type-small (2018-11-19) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-04) - MR01
-
resolution (2017-04-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-04-11) - TM01
-
termination-secretary-company-with-name-termination-date (2017-04-11) - TM02
-
appoint-person-director-company-with-name-date (2017-04-11) - AP01
-
appoint-person-secretary-company-with-name-date (2017-04-13) - AP03
-
change-person-director-company-with-change-date (2017-05-26) - CH01
-
change-person-secretary-company-with-change-date (2017-05-30) - CH03
-
mortgage-satisfy-charge-full (2017-07-26) - MR04
-
capital-allotment-shares (2017-08-02) - SH01
-
accounts-with-accounts-type-small (2017-10-26) - AA
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC02
-
confirmation-statement-with-updates (2017-12-14) - CS01
-
cessation-of-a-person-with-significant-control (2017-12-14) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01
-
accounts-with-accounts-type-full (2017-02-07) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
accounts-with-accounts-type-group (2016-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-02) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-05-30) - AA01
-
gazette-notice-compulsary (2014-12-09) - GAZ1
-
gazette-filings-brought-up-to-date (2014-12-13) - DISS40
-
accounts-with-accounts-type-group (2014-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
legacy (2013-02-07) - MG01
-
resolution (2013-02-13) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-02-13) - SH02
-
capital-name-of-class-of-shares (2013-02-13) - SH08
-
appoint-person-director-company-with-name (2013-02-13) - AP01
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
resolution (2013-02-20) - RESOLUTIONS
-
capital-allotment-shares (2013-02-20) - SH01
-
appoint-person-director-company-with-name (2013-03-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-05-10) - AD01
-
termination-director-company-with-name (2013-12-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
appoint-person-secretary-company-with-name (2013-02-13) - AP03
keyboard_arrow_right 2012
-
incorporation-company (2012-12-11) - NEWINC