ONESPACE VENUES LIMITED - HARROGATE


Company Profile Company Filings

Overview

ONESPACE VENUES LIMITED is a Private Limited Company from HARROGATE and has the status: Dissolved - no longer trading.
ONESPACE VENUES LIMITED was incorporated 45 years ago on 31/10/1978 and has the registered number: 01396936. The accounts status is FULL.

ONESPACE VENUES LIMITED - HARROGATE

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

THE INSPIRE
HARROGATE
NORTH YORKSHIRE
HG2 8PA

This Company Originates in : United Kingdom
Previous trading names include:
DE VERE LIMITED (until 13/06/2020)
DE VERE VENUES LIMITED (until 02/11/2016)
VERVE VENUES LIMITED (until 29/11/2010)

Confirmation Statements

Last Statement Next Statement Due
21/04/2021 05/05/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ALEXANDER BURRELL Jul 1974 British Director 2014-12-10 CURRENT
MR JOHN CODY BRADSHAW Jun 1978 American Director 2014-03-11 CURRENT
NICHOLAS MARK CHADWICK Nov 1981 British Director 2020-09-02 CURRENT
MR ANTHONY GERRARD TROY Aug 1962 Irish Director 2014-12-10 CURRENT
REBECCA GEORGINA ADINE GRAVENEY Mar 1954 British Director 1996-02-22 UNTIL 2005-05-31 RESIGNED
MR MICHAEL ALBERT BIBRING Feb 1955 British Secretary 2005-12-06 UNTIL 2006-09-20 RESIGNED
BRIAN SMITH Feb 1942 British Director RESIGNED
JAGTAR SINGH Sep 1958 British Director 2005-12-14 UNTIL 2011-09-16 RESIGNED
ROGER CHRISTOPHER PAYNE Jul 1948 British Director 1998-01-05 UNTIL 2000-11-10 RESIGNED
ALISTAIR JOHN STEWART Oct 1960 British Director RESIGNED
ELEANOR MAY PARNELL SMITH May 1962 British Director 2005-05-27 UNTIL 2006-05-11 RESIGNED
ELIZABETH MCOWAT Jan 1964 British Director 2003-03-15 UNTIL 2003-05-12 RESIGNED
ELIZABETH MCOWAT Jan 1964 British Director 1998-04-30 UNTIL 2003-03-19 RESIGNED
JOHN PATRICK HUNGERFORD Oct 1948 British Director RESIGNED
GABRIELLE HUNGERFORD Sep 1947 Director RESIGNED
MR NEIL KEITH HIBBERT Sep 1959 British Director 1996-02-22 UNTIL 2007-12-10 RESIGNED
KEITH FREDERICK PAYNE Aug 1942 British Director 1995-05-30 UNTIL 1996-05-20 RESIGNED
BRIAN SMITH Feb 1942 British Secretary 1995-05-30 UNTIL 1998-04-30 RESIGNED
ELIZABETH MCOWAT Jan 1964 British Secretary 1998-04-30 UNTIL 1998-08-19 RESIGNED
SUNITA KAUSHAL Secretary 2011-03-30 UNTIL 2014-03-11 RESIGNED
GABRIELLE HUNGERFORD Sep 1947 Secretary RESIGNED
GARETH TREVOR BROWN Dec 1957 British Secretary 1998-08-19 UNTIL 2005-12-06 RESIGNED
FILEX SERVICES LIMITED Corporate Secretary 2006-09-20 UNTIL 2011-03-30 RESIGNED
RICHARD GARY BALFOUR-LYNN Jun 1953 British Director 2007-12-10 UNTIL 2011-09-16 RESIGNED
MR COLIN DAVID ELLIOT Jul 1964 British Director 2013-06-01 UNTIL 2014-03-11 RESIGNED
MR JAMES CHRISTIE FALCONER WILDE Jun 1953 British Director 2000-11-10 UNTIL 2003-03-19 RESIGNED
MR ANDREW MAXWELL COPPEL Aug 1950 British Director 2011-09-16 UNTIL 2014-03-11 RESIGNED
MR HENRY JAMES LINDSAY CHANDLER Sep 1960 British Director RESIGNED
MR IAN BRUCE CAVE Apr 1964 British Director 2005-12-14 UNTIL 2010-03-03 RESIGNED
MR DAVID GARETH CALDECOTT Mar 1966 British Director 2011-09-16 UNTIL 2013-06-28 RESIGNED
MS SARAH BROUGHTON Aug 1976 British Director 2014-03-11 UNTIL 2015-01-21 RESIGNED
MR MICHAEL ALBERT BIBRING Feb 1955 British Director 2005-12-14 UNTIL 2010-03-03 RESIGNED
MR MICHAEL HUGH BELL Jul 1962 British Director 2003-05-12 UNTIL 2006-04-11 RESIGNED
MR THOMAS MARK TOLLEY Jul 1978 British Director 2014-03-11 UNTIL 2015-01-21 RESIGNED
LYNN MACDONALD ANDERSON May 1968 British Director 2005-05-27 UNTIL 2007-12-10 RESIGNED
PHILLIP ADAMS Mar 1951 British Director 2006-08-30 UNTIL 2007-12-10 RESIGNED
STEVEN ESSEX Dec 1959 British Director 2002-04-01 UNTIL 2007-12-10 RESIGNED
GRAHAM BREMNER FOOTE Jun 1938 British Director 1997-02-01 UNTIL 1998-02-25 RESIGNED
TONY MATTHEW DANGERFIELD Sep 1960 New Zealander Director 2006-08-30 UNTIL 2007-12-10 RESIGNED
DAVID JOHN HARMAN Jun 1962 British Director 1996-02-22 UNTIL 1997-02-28 RESIGNED
NICHOLAS GEORGE WEBB Oct 1958 British Director 1998-02-02 UNTIL 2000-02-29 RESIGNED
CAPTAIN MILES TOBIAS WARD Aug 1948 British Director RESIGNED
DEBORAH JULIE WALKER Jun 1956 British Director 1996-02-22 UNTIL 2006-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Principal Hotels Topco 1 Limited 2020-09-30 Harrogate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
De Vere Venues Properties Limited 2016-04-06 - 2020-09-30 Harrogate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DE VERE 2 LIMITED HARROGATE Active FULL 55100 - Hotels and similar accommodation
HAYLEY CONFERENCE CENTRES GROUP LIMITED HARROGATE Dissolved... FULL 99999 - Dormant Company
PRINCIPAL HAYLEY HP LIMITED HARROGATE Dissolved... FULL 74990 - Non-trading company
HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
GEORGE HOTEL INVESTMENTS LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
VENICE NEWCO 1 LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
EASTWOOD HALL PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
ETTINGTON CHASE PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HAYLEY CONFERENCE CENTRES ENTERPRISE LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
ALEXANDRA HOUSE PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HCC GROUP PROPERTIES LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
HADRIAN BIDCO LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
HADRIAN BIDCO 1 LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
HADRIAN BIDCO 2 LIMITED HARROGATE Active FULL 74990 - Non-trading company
DE VERE WOKEFIELD PARK LIMITED HARROGATE Dissolved... 74990 - Non-trading company
DE VERE W PARK LIMITED HARROGATE Dissolved... 74990 - Non-trading company
GRAND CENTRAL HOTEL COMPANY LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
BLYTHSWOOD SQUARE HOTEL GLASGOW LIMITED GLASGOW UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DE VERE TORTWORTH COURT LIMITED HARROGATE Active FULL 55100 - Hotels and similar accommodation
BEAUCARE MEDICAL LIMITED HARROGATE Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
PRINCIPAL HAYLEY GROUP LIMITED HARROGATE Active FULL 74990 - Non-trading company
DE VERE SELSDON ESTATE LIMITED HARROGATE Active FULL 55100 - Hotels and similar accommodation
BEAUMONT HOUSE PROPERTIES LIMITED HARROGATE Active FULL 68209 - Other letting and operating of own or leased real estate
BEAUCARE GROUP LIMITED HARROGATE Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DE VERE GRAND CONNAUGHT ROOMS LIMITED HARROGATE Active FULL 68202 - Letting and operating of conference and exhibition centres
SPIRE BIDCO HOTELS LIMITED HARROGATE Active FULL 74990 - Non-trading company
DVV PROPERTIES 2 LIMITED HARROGATE ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CLOUD NINE INTERNATIONAL LIMITED HARROGATE ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.