General information

Name:

Kingsway Hotel Ltd

Office Address:

Kingsway Hotel Kingsway DN35 0AE Cleethorpes

Number: 07967094

Incorporation date: 2012-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Kingsway Hotel, Cleethorpes DN35 0AE Kingsway Hotel Limited is a Private Limited Company registered under the 07967094 registration number. The firm appeared on 2012/02/28. This firm has been on the market under three different names. The company's very first name, Clee Ness Estates, was switched on 2016/12/15 to Glen Conner Estates. The current name is in use since 2020, is Kingsway Hotel Limited. This enterprise's SIC and NACE codes are 68201 and their NACE code stands for Renting and operating of Housing Association real estate. 30th June 2023 is the last time the company accounts were reported.

Nicholas K., Jennifer C., Richard P. and David C. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since January 2022.

Executives who have control over the firm are as follows: Andrew C. owns over 3/4 of company shares and has 3/4 to full of voting rights. David C. has substantial control or influence over the company. Jennifer C. has substantial control or influence over the company.

  • Previous company's names
  • Kingsway Hotel Limited 2020-06-18
  • Glen Conner Estates Ltd 2016-12-15
  • Clee Ness Estates Limited 2012-02-28

Financial data based on annual reports

Company staff

Nicholas K.

Role: Director

Appointed: 01 January 2022

Latest update: 27 March 2024

Jennifer C.

Role: Director

Appointed: 08 December 2016

Latest update: 27 March 2024

Richard P.

Role: Director

Appointed: 22 February 2016

Latest update: 27 March 2024

David C.

Role: Director

Appointed: 22 February 2016

Latest update: 27 March 2024

People with significant control

Andrew C.
Notified on 20 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Jennifer C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Larchwell Limited
Address: 19 The Point Sea View Street, Cleethorpes, N E Lincolnshire, DN35 8EU, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01597259
Notified on 6 April 2017
Ceased on 20 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 9 June 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

11 Devonshire Avenue

Post code:

DN32 0BW

City / Town:

Grimsby

HQ address,
2014

Address:

44 Cromwell Road

Post code:

DN35 0AW

City / Town:

Cleethorpes

HQ address,
2015

Address:

16 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2016

Address:

16 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
12
Company Age

Closest Companies - by postcode