GUISBOROUGH HOTELS LIMITED - REDCAR & CLEVELAND
Company Profile | Company Filings |
Overview
GUISBOROUGH HOTELS LIMITED is a Private Limited Company from REDCAR & CLEVELAND and has the status: Active.
GUISBOROUGH HOTELS LIMITED was incorporated 52 years ago on 10/03/1972 and has the registered number: 01045631. The accounts status is FULL and accounts are next due on 30/12/2024.
GUISBOROUGH HOTELS LIMITED was incorporated 52 years ago on 10/03/1972 and has the registered number: 01045631. The accounts status is FULL and accounts are next due on 30/12/2024.
GUISBOROUGH HOTELS LIMITED - REDCAR & CLEVELAND
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
GISBOROUGH HALL
REDCAR & CLEVELAND
TS14 6PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRIMA SECRETARY LIMITED | Corporate Secretary | 2016-10-01 | CURRENT | ||
RT HON THE LORD GISBOROUGH RICHARD THOMAS CHALONER | Jul 1927 | British | Director | CURRENT | |
THE HONOURABLE THOMAS PEREGRINE LONG CHALONER | Jan 1961 | British | Director | 2001-03-07 | CURRENT |
ROGER DAVID RENFREE BARONS | Aug 1962 | British | Director | 2001-03-07 | CURRENT |
WOMBLE BOND DICKINSON (UK) LLP | Corporate Secretary | 2001-08-29 UNTIL 2016-10-01 | RESIGNED | ||
MR PETER ANTHONY SALVATORE | Jun 1941 | British | Director | RESIGNED | |
MR AMOROSO SALVATORE | Aug 1917 | British | Director | RESIGNED | |
MR CAMILLO REA | Feb 1922 | British | Director | RESIGNED | |
HEDLEY JOHN NEWTON | Mar 1936 | British | Director | 2001-03-07 UNTIL 2003-08-02 | RESIGNED |
NICK HOLMES | Feb 1957 | British | Director | 2016-12-16 UNTIL 2022-12-31 | RESIGNED |
MR PETER ANTHONY SALVATORE | Jun 1941 | British | Secretary | 1993-12-17 UNTIL 1994-09-30 | RESIGNED |
MR MALCOLM PETER MACCORMACK | Secretary | RESIGNED | |||
PAMELA ELIZABETH ALLISON | Mar 1942 | Secretary | 1994-10-01 UNTIL 2001-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Harold Wentworth Sutcliffe | 2016-04-06 | 9/1960 |
Ownership of shares 50 to 75 percent as trust Voting rights 75 to 100 percent as trust |
|
Mr Rupert Roderick Faure Walker | 2016-04-06 | 9/1947 |
Ownership of shares 50 to 75 percent as trust Voting rights 75 to 100 percent as trust |
|
Charles Martin Crawshay | 2016-04-06 | 4/1969 |
Ownership of shares 50 to 75 percent as trust Voting rights 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Guisborough Hotels Limited - Limited company accounts 20.1 | 2022-02-16 | 01-04-2021 | £280,612 Cash £2,506,466 equity |
GUISBOROUGH HOTELS LIMITED 30/03/2019 iXBRL | 2019-12-06 | 30-03-2019 | £2,716,445 Cash £3,028,675 equity |