HHG1 NOTTINGHAM LIMITED
Overview
Company Name | HHG1 NOTTINGHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01752685 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HHG1 NOTTINGHAM LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HHG1 NOTTINGHAM LIMITED located?
Registered Office Address | 5 Churchill Court 58 Station Road HA2 7SA North Harrow Harrow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HHG1 NOTTINGHAM LIMITED?
Company Name | From | Until |
---|---|---|
C.R.D. CATERING (CITY) LIMITED | Sep 14, 1983 | Sep 14, 1983 |
What are the latest accounts for HHG1 NOTTINGHAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HHG1 NOTTINGHAM LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HHG1 NOTTINGHAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Change of details for Only Hotels Limited as a person with significant control on Jul 17, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Akshay Amit Dhamecha on Aug 12, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on Aug 13, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed C.R.D. catering (city) LIMITED\certificate issued on 03/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registration of charge 017526850009, created on Mar 03, 2023 | 7 pages | MR01 | ||||||||||
Registration of charge 017526850010, created on Mar 03, 2023 | 8 pages | MR01 | ||||||||||
Appointment of Mr Rishi Rupen Dhamecha as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Quinn Group Properties Limited as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Only Hotels Limited as a person with significant control on Mar 03, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Holiday Inn Castle Marina Park Nottingham Nottinghamshire NG7 1GX to Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on Mar 06, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Mchugh as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Mchugh as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Niall Mcnamara as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Akshay Amit Dhamecha as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Notification of Quinn Group Properties Limited as a person with significant control on Feb 22, 2023 | 1 pages | PSC02 | ||||||||||
Cessation of Ibrc (In Special Liquidation) as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Who are the officers of HHG1 NOTTINGHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHAMECHA, Akshay Amit | Director | 58 Station Road North Harrow HA2 7SA Harrow 5 Churchill Court United Kingdom | United Kingdom | British | Director | 247516200001 | ||||
DHAMECHA, Rishi Rupen | Director | 58 Station Road HA2 7SA North Harrow 5 Churchill Court Harrow England | United Kingdom | British | Director | 290372940001 | ||||
DIX, Colin | Secretary | 33 Valley Road West Bridgford NG2 6HG Nottingham Nottinghamshire | British | 9489740001 | ||||||
GALLIGAN, Mairead | Secretary | Holiday Inn Castle Marina Park NG7 1GX Nottingham Nottinghamshire | 196248120001 | |||||||
MCHUGH, David | Secretary | Leeson Park Avenue Ranelagh 4 Dublin 6 Ireland | 270956950001 | |||||||
O'NEILL, Bryan | Secretary | Beechwood Grove Dun Laoghaire Dublin 1 County Dublin | British | 159840330001 | ||||||
O'REILLY, Dara | Secretary | Tullybuck Butlersbridge "Lios Na Si" Co Cavan Ireland | Irish | 87012170001 | ||||||
DIX, Christine Mary | Director | 33 Valley Road West Bridgford NG2 6HG Nottingham Nottinghamshire | British | Married Woman | 87545310001 | |||||
DIX, Colin | Director | 33 Valley Road West Bridgford NG2 6HG Nottingham Nottinghamshire | British | Hotel Operator | 9489740001 | |||||
DIX, Robert | Director | Gortmullan BT92 9AU Derrylin Qipm County Fermanagh Northern Ireland | Ireland | Irish | Chartered Accountant | 159828770001 | ||||
GEORGE, Richard | Director | Dublin 4 No.35 St Mary's Road Ballsbridge County Dublin Ireland | Ireland | Irish | Chartered Accountant | 160033270001 | ||||
HYNES, Alan | Director | Mooretown House Mooretown Dublin Road IRISH Dundalk Co Louth Ireland | Irish | Company Director | 107622250001 | |||||
LUNNEY, Kevin Joseph | Director | Carn BT92 4HG Kinawley Carnhill House Co Fermanagh Northern Ireland | Northern Ireland | Irish | Company Director | 144529100001 | ||||
MCCAFFREY, Liam Gerard | Director | 7 Barnhill Tempo Road BT74 6FL Enniskillen Fermanagh | Northern Ireland | Irish | Ch Executive | 77350500001 | ||||
MCCANN, Patrick Anthony | Director | Torquay Road Foxrock Dublin 18 31 County Dublin | Ireland | Irish | Hotels Expert | 159839720001 | ||||
MCHUGH, David | Director | Leeson Park Avenue Dublin 6 4 Ireland | Ireland | Irish | Company Director | 268983120001 | ||||
MCNAMARA, Niall | Director | Herbert Park Ballsbridge Dublin 4 8 Ireland | Ireland | Irish | Medical Doctor | 268984100001 | ||||
O'FERRALL, Rory | Director | Annsbrock Clonskeagh Dublin 14 17 County Dublin | Ireland | Irish | Chartered Accountant | 159817640001 | ||||
O'HOGAN, Aidan | Director | Burdett Avenue Sandycove Dublin 16 County Dublin | Ireland | Irish | Surveyor | 159828830001 | ||||
O'REILLY, Dara | Director | 16 Cherrymount Cavan Ireland | Irish | Chartered Accountant | 87012170001 | |||||
O'SULLIVAN, Susan Lesley | Director | 165 Ashley Gardens Emery Hill SW1P 1PD London | British | Married Woman | 45816750001 | |||||
QUINN, Aoife | Director | Greaghrahan IRISH Ballyconnell Cavan Ireland | Irish | Administrator | 117100460001 | |||||
QUINN, Colette | Director | Cootehill Road Cavan Ireland | Ireland | Irish | Company Director | 137155130001 | ||||
QUINN, Patricia | Director | Greaghrahan IRISH Ballyconnell Co Cavan Ireland | Irish | Housewife | 50138350001 | |||||
QUINN, Sean | Director | Greaghrahan IRISH Ballyconnell Co.Cavan Ireland | Ireland | Irish | Company Director | 144441640001 | ||||
ROBINSON, Brian Graham | Director | Little Coombe Warren Cutting KT2 7HS Kingston-Upon-Thames Surrey | British | Solicitor | 22846280001 | |||||
ROBINSON, Jennifer Elizabeth | Director | Warren Cutting Warren Road KT2 7HS Kingston-Upon-Thames Little Coombe Surrey | British | Heritage Consultant | 34995270002 |
Who are the persons with significant control of HHG1 NOTTINGHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunton Hotels Limited | Mar 03, 2023 | 58 Station Road HA2 7SA North Harrow Unit 5 Churchill Court Harrow England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quinn Group Properties Limited | Feb 22, 2023 | Tughans Solicitors 30 Victoria Street BT1 3GG Belfast Marlborough House Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ibrc (In Special Liquidation) | Nov 12, 2019 | 19b Dawson Street Dublin City Joshua Dawson House Dublin 2 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Aoife Quinn | Apr 06, 2016 | Holiday Inn Castle Marina Park NG7 1GX Nottingham Nottinghamshire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0