Bdl Select Hotels Limited

General information

Name:

Bdl Select Hotels Ltd

Office Address:

C/o Clb Coopers 5th Floor Ship Canal House 98 King Street M2 4WU Manchester

Number: 06451748

Incorporation date: 2007-12-12

Dissolution date: 2021-05-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bdl Select Hotels started conducting its business in the year 2007 as a Private Limited Company with reg. no. 06451748. This company's headquarters was located in Manchester at C/o Clb Coopers 5th Floor Ship Canal House. This particular Bdl Select Hotels Limited firm had been operating in this business for at least 14 years. The registered name of this business got changed in the year 2008 to Bdl Select Hotels Limited. The company previous registered name was Continental Shelf 432.

When it comes to this particular enterprise's directors directory, there were nine directors to name just a few: Andrew L., Steven S. and Stuart M..

The companies that controlled this firm included: Oak Hotels Llp owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Glasgow at C/O Hamilton Capital Partners, 120 Bothwell Street, G2 7JS and was registered as a PSC under the registration number So301822.

  • Previous company's names
  • Bdl Select Hotels Limited 2008-03-20
  • Continental Shelf 432 Limited 2007-12-12

Company staff

Andrew L.

Role: Director

Appointed: 20 January 2016

Latest update: 20 October 2023

Steven S.

Role: Director

Appointed: 02 April 2008

Latest update: 20 October 2023

Stuart M.

Role: Director

Appointed: 07 March 2008

Latest update: 20 October 2023

Stuart M.

Role: Secretary

Appointed: 07 March 2008

Latest update: 20 October 2023

People with significant control

Oak Hotels Llp
Address: The Aurora Building C/O Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS, Scotland
Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So301822
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on 2019-03-04. Company's previous address: 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England. (AD01)
filed on: 4th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode