HOTEL 52 (THINFORD) LIMITED

27 Wantage Road, Durham, DH1 1LP, England
StatusACTIVE
Company No.11794243
CategoryPrivate Limited Company
Incorporated29 Jan 2019
Age5 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

HOTEL 52 (THINFORD) LIMITED is an active private limited company with number 11794243. It was incorporated 5 years, 2 months, 30 days ago, on 29 January 2019. The company address is 27 Wantage Road, Durham, DH1 1LP, England.



Company Fillings

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-06

Psc name: One Collection Leisure

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2023

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Niven

Notification date: 2022-05-06

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2023

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stuart Thomas Niven

Change date: 2019-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 27 Wantage Road Durham DH1 1LP

Old address: Picktree Court Picktree Lane Chester Le Street DH3 3SY England

Change date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The One Collection Leisure Ltd

Change date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Natalie Jordan Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Stuart Thomas Niven

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Lennox Brumwell

Termination date: 2022-01-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117942430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117942430002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: High Street Hospitality Limited

Change date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ronald Forrest

Termination date: 2021-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Lennox Brumwell

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Jordan Ellis

Appointment date: 2021-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: Picktree Court Picktree Lane Chester Le Street DH3 3SY

Change date: 2021-08-04

Old address: 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-16

Charge number: 117942430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 21 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-21

Charge number: 117942430001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: High Street Hospitality Holdings Limited

Cessation date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: High Street Hospitality Limited

Notification date: 2019-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 29 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKR & ASSOCIATES LLP

21 BOTANIC AVENUE, UNIT 3,BELFAST,BT7 1JJ

Number:NC001525
Status:ACTIVE
Category:Limited Liability Partnership

DC ELECTRICAL WHOLESALERS LTD

282 HAREHILLS LANE,LEEDS,LS9 7BD

Number:11166754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTEGRAL PARTITIONING AND CEILINGS LIMITED

SYNERGY ACCOUNTANTS STUDIO 5/11,PLYMOUTH,PL1 3LF

Number:10848069
Status:ACTIVE
Category:Private Limited Company

KIWI GARDENS ENTERTAINMENT LTD

LIGHTHOUSE,LONDON,EC2A 3AY

Number:11725637
Status:ACTIVE
Category:Private Limited Company

SINLASH LIMITED

FLAT 3, CARRS COURT,TUNBRIDGE WELLS,TN1 2LX

Number:10859814
Status:ACTIVE
Category:Private Limited Company

TODOROVI LTD

APARTMENT 2,LIVERPOOL,L4 1TB

Number:11466380
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