Hotel 52 (parkmore) Limited

General information

Name:

Hotel 52 (parkmore) Ltd

Office Address:

Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 11550696

Incorporation date: 2018-09-04

End of financial year: 29 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise referred to as Hotel 52 (parkmore) was started on 2018-09-04 as a Private Limited Company. The firm's office can be found at Newcastle Upon Tyne on Suite 5 2nd Floor Bulman House Regent Centre, Gosforth. When you want to reach the firm by mail, its post code is NE3 3LS. The office reg. no. for Hotel 52 (parkmore) Limited is 11550696. The firm's Standard Industrial Classification Code is 55100 and their NACE code stands for Hotels and similar accommodation. Hotel 52 (parkmore) Ltd reported its account information for the period that ended on 2021-12-31. The company's latest annual confirmation statement was released on 2023-01-24.

Financial data based on annual reports

Company staff

Phillip B.

Role: Director

Appointed: 20 September 2021

Latest update: 22 February 2024

People with significant control

The One Collection Leisure Ltd
Address: Picktree Court Picktree Lane, Chester Le Street, DH3 3SY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom Registry
Registration number 11913801
Notified on 9 April 2019
Nature of control:
over 3/4 of shares
High Street Hospitality Holdings Limited
Address: 6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11789834
Notified on 2 March 2019
Ceased on 9 April 2019
Nature of control:
over 3/4 of shares
High Street Commercial Finance Limited
Address: C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Newcastle Upon Tyne, United Kingdom
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07841268
Notified on 4 September 2018
Ceased on 2 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
New registered office address Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on Monday 18th September 2023. Company's previous address: Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN England. (AD01)
filed on: 18th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
5
Company Age

Closest Companies - by postcode