Curo Hotels (west Campbell) Limited

General information

Name:

Curo Hotels (west Campbell) Ltd

Office Address:

Kopshop 6 Old London Road KT2 6QF Kingston Upon Thames

Number: 08719456

Incorporation date: 2013-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Curo Hotels (west Campbell) Limited. It was established 11 years ago and was registered under 08719456 as its registration number. This particular office of the firm is situated in Kingston Upon Thames. You can contact them at Kopshop, 6 Old London Road. This enterprise's SIC code is 55100 - Hotels and similar accommodation. 2022/12/31 is the last time account status updates were filed.

The company has just one managing director at the current moment controlling the firm, specifically Kevin C. who's been doing the director's obligations since 2013/10/04. This firm had been supervised by Neil G. till two years ago.

The companies that control this firm are as follows: Evolve Hospitality (Glasgow) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fort William at Banavie, PH33 7LY and was registered as a PSC under the registration number Sc781790.

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 04 October 2013

Latest update: 6 December 2023

Kevin C.

Role: Secretary

Appointed: 04 October 2013

Latest update: 6 December 2023

People with significant control

Evolve Hospitality (Glasgow) Limited
Address: The Moorings Banavie, Fort William, PH33 7LY, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc781790
Notified on 7 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Curo Property Funds Llp
Address: Kopshop Old London Road, Kingston Upon Thames, KT2 6QF, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 1 April 2022
Ceased on 7 December 2023
Nature of control:
substantial control or influence
Curo (West Campbell) Llp
Address: Kopshop 6 Old London Road, Kingston Upon Thames, KT2 6QF, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Legal Liability Partnership
Country registered England
Place registered Registrar Of Companies
Registration number Oc376984
Notified on 28 June 2018
Ceased on 7 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin C.
Notified on 1 October 2016
Ceased on 7 December 2023
Nature of control:
substantial control or influence
Neil G.
Notified on 1 October 2016
Ceased on 1 April 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2013-10-04
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 3 August 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 087194560007 satisfaction in full. (MR04)
filed on: 21st, December 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
10
Company Age

Closest Companies - by postcode