KENWOOD HOTEL PROPERTY LIMITED

C/O Director Of Finance Mosborough Hall Hotel C/O Director Of Finance Mosborough Hall Hotel, Sheffield, S20 5EA, United Kingdom
StatusACTIVE
Company No.10231297
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

KENWOOD HOTEL PROPERTY LIMITED is an active private limited company with number 10231297. It was incorporated 7 years, 11 months, 1 day ago, on 14 June 2016. The company address is C/O Director Of Finance Mosborough Hall Hotel C/O Director Of Finance Mosborough Hall Hotel, Sheffield, S20 5EA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom

New address: C/O Director of Finance Mosborough Hall Hotel High Steet, Mosborough Sheffield S20 5EA

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102312970005

Charge creation date: 2021-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Burgin

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gerard Rouse

Termination date: 2020-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Burgin

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Dyke

Change date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-05

Psc name: Vine Kenwood Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Gerard Rouse

Change date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ

Change date: 2017-06-28

Old address: Director of Finance Sheffield Park Hotel Chesterfield Road South Sheffield South Yorkshire S8 8BW

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garin James Davies

Change date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: Director of Finance Sheffield Park Hotel Chesterfield Road South Sheffield South Yorkshire S8 8BW

Old address: C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road Sheffield South Yorkshire S8 8BW

Change date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Phillip Howard Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: C/O Director of Finance Sheffield Park Chesterfield Road Sheffield South Yorkshire S8 8BW

Old address: Windsor House Victoria Street Windsor SL4 1EN United Kingdom

Change date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mrs Susan Howes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Garin James Davies

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 102312970001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 102312970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102312970003

Charge creation date: 2016-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102312970004

Charge creation date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Dyke

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gerard Rouse

Appointment date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STAR INTERIORS LIMITED

UNIT 5 SUTTONS BUSINESS PARK,READING,RG6 1AZ

Number:07268562
Status:ACTIVE
Category:Private Limited Company

ENERGY & MARINE INDUSTRIES PLC

GRANT THORNTON HOUSE,EUSTON SQUARE,NW1 2EP

Number:01493459
Status:LIQUIDATION
Category:Public Limited Company

ISERVICEWAY LTD

105 CLUMBER STREET,HULL,HU5 3RJ

Number:09708338
Status:ACTIVE
Category:Private Limited Company

IWANSKI DESIGN CO. LTD

1 MIERSFIELD,HIGH WYCOMBE,HP11 1TX

Number:10522700
Status:ACTIVE
Category:Private Limited Company

MUNCHIES HALAL BAKERY LTD

52 BERNERS STEET,LEICESTER,LE2 0AF

Number:11657807
Status:ACTIVE
Category:Private Limited Company

NU LIVING LTD.

MOZART HOUSE 168-170,CHORLEY,PR7 5BX

Number:08706435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source