GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
Overview
Company Name | GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02286724 |
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 GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED located?
Registered Office Address | 245 Broad Street B1 2HQ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Company Name | From | Until |
---|---|---|
PREMIERE INNS LIMITED | Apr 10, 1989 | Apr 10, 1989 |
NINFIELD LIMITED | Aug 12, 1988 | Aug 12, 1988 |
What are the latest accounts for GRAND HARBOUR HOTEL (SOUTHAMPTON) 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 GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of David Fattal as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Termination of appointment of Michelle Mullins as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 022867240009, created on Dec 28, 2023 | 73 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Director's details changed for Mr Ronen Nissenbaum on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Mr Ronen Nissenbaum as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Roger as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Breda Kinsella as a secretary on Oct 02, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Michelle Mullins as a secretary on Oct 02, 2019 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 022867240008, created on Jan 02, 2019 | 75 pages | MR01 | ||||||||||||||
Appointment of Darren Guy as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGIN, Emmet | Secretary | Broad Street B1 2HQ Birmingham 245 United Kingdom | 329282730001 | |||||||||||
GUY, Darren | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | Ireland | Irish | Finance Director | 294582970001 | ||||||||
NISSENBAUM, Ronen | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | United Kingdom | Israeli | Chief Executive | 297667250001 | ||||||||
ADAIR, Kelly | Secretary | 34 Francis Grove Wimbledon SW19 4DT London Westmont House England | British | 175642890001 | ||||||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | Barrister | 123440090026 | |||||||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158953520001 | |||||||||||
KINSELLA, Breda | Secretary | Broad Street B1 2HQ Birmingham 245 United Kingdom | 252416960001 | |||||||||||
MULLINS, Michelle | Secretary | Pembroke Road Ballsbridge Dublin 4 146 Ireland | 262975180001 | |||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
CLARK, John Webb | Director | Orchard Priors Battledown Close GL52 6RD Cheltenham Gloucestershire | British | Chartered Accountant | 5691050001 | |||||||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||||||
FISH, Andrew John | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont House England | England | British | Chartered Accountant | 77133450001 | ||||||||
KIRK, Neil Simon | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont House England | England | British | Chartered Accountant | 130424170004 | ||||||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||||||
ROGER, Daniel, Mr. | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | England | German | Director | 250198440001 | ||||||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Director | 121710890001 | ||||||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||||||
STOREY, Martin John | Director | Ysgubor Newydd Nannerch CH7 5RD Mold Clwyd | British | Company Director | 35968160001 |
Who are the persons with significant control of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wne Grand Harbour Limited | May 08, 2017 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Fattal | Jan 01, 2017 | Broad Street B1 2HQ Birmingham 245 United Kingdom | No | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 07, 2017 | Jan 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Feb 26, 2017 | May 07, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Feb 26, 2017 | Jan 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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