PRINCES DOCK HOTEL LIMITED
Overview
| Company Name | PRINCES DOCK HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03313877 |
| 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 PRINCES DOCK HOTEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRINCES DOCK HOTEL LIMITED located?
| Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCES DOCK HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPSESHARE LIMITED | Feb 06, 1997 | Feb 06, 1997 |
What are the latest accounts for PRINCES DOCK HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRINCES DOCK HOTEL LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for PRINCES DOCK HOTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mersey Docks Property Holdings Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr John Whittaker on Nov 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Whittaker on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Alexander Schofield on Nov 03, 2020 | 2 pages | CH01 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 03, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Mark Whittaker on Apr 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 06, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of PRINCES DOCK HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 1614010014 | |||||
| WHITTAKER, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 85602540037 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| FINDLAY, Alastair Ian | Secretary | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | British | 30045540003 | ||||||
| KENDRICK, John Edward | Secretary | 18 Fletcher Drive Bowdon WA14 3FZ Altrincham Cheshire | British | 37891720002 | ||||||
| LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | 30045540003 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 156229430001 | |||||
| JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | 104612790001 | |||||
| KENDRICK, John Edward | Director | 18 Fletcher Drive Bowdon WA14 3FZ Altrincham Cheshire | British | 37891720002 | ||||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| THOMPSON, James Anthony | Director | Trafford House Victoria Crescent Queens Park CH4 7AX Chester Cheshire | British | 36648170001 | ||||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WILLIAMS, Thomas David | Director | 23 Woodlands Road L37 2JN Formby Merseyside | British | 51662010001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PRINCES DOCK HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mersey Docks Property Holdings Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
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