GREENOCK HOTELS LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
GREENOCK HOTELS LIMITED is a Private Limited Company from BEACONSFIELD ENGLAND and has the status: Active.
GREENOCK HOTELS LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03714633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2025.
GREENOCK HOTELS LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03714633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2025.
GREENOCK HOTELS LIMITED - BEACONSFIELD
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2023 | 28/03/2025 |
Registered Office
C/O STARBOARD HOTELS LIMITED PARK HOUSE
BEACONSFIELD
HP9 2LH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH ENDZWEIG | Sep 1975 | British | Director | 2015-03-10 | CURRENT |
MRS MIRIAM SCHREIBER | Aug 1952 | British | Director | 2015-03-10 | CURRENT |
MR FRAZER GEORGE CALLINGHAM | Dec 1987 | British | Director | 2021-02-11 | CURRENT |
MR PAUL ARTHUR CALLINGHAM | Jun 1958 | British | Director | 2015-03-10 | CURRENT |
STUART JOHN MCCAFFER | Secretary | 2012-04-25 UNTIL 2015-03-10 | RESIGNED | ||
GLASSMILL LIMITED | Corporate Nominee Director | 1999-02-11 UNTIL 1999-02-11 | RESIGNED | ||
MR IAN ALEXANDER ROSS | Jun 1944 | British | Secretary | 2007-08-07 UNTIL 2012-04-25 | RESIGNED |
MR ROSS NORMAN MORROW | Feb 1976 | British | Director | 2012-04-25 UNTIL 2015-03-10 | RESIGNED |
MR STEPHEN JOHN CARTER | Secretary | 2015-03-10 UNTIL 2017-11-06 | RESIGNED | ||
RICHARD DAVID SWINFORD BOSTOCK | Dec 1952 | Secretary | 1999-02-11 UNTIL 2007-08-07 | RESIGNED | |
MR LOUIS PETER WOODCOCK | Jun 1958 | British | Director | 2012-04-25 UNTIL 2012-09-09 | RESIGNED |
MR DAVID GEORGE THOMPSON | Dec 1951 | British | Director | 2012-04-25 UNTIL 2015-03-10 | RESIGNED |
MR NEIL TAYLOR | Jun 1968 | British | Director | 2012-04-25 UNTIL 2013-11-22 | RESIGNED |
MR MARK GLENN BRIDGMAN SHAW | Feb 1947 | British | Director | 1999-02-11 UNTIL 2012-04-25 | RESIGNED |
MR IAN ALEXANDER ROSS | Jun 1944 | British | Director | 2001-05-02 UNTIL 2012-04-25 | RESIGNED |
RONALD PERSAUD | Mar 1960 | British | Director | 1999-02-11 UNTIL 2012-04-25 | RESIGNED |
MR STEPHEN JOHN CARTER | Dec 1962 | British | Director | 2015-03-10 UNTIL 2017-11-06 | RESIGNED |
MR STUART JOHN MCCAFFER | Apr 1964 | British | Director | 2012-04-25 UNTIL 2015-03-10 | RESIGNED |
MR NIKHIL GUPTA | Mar 1971 | British | Director | 2012-04-25 UNTIL 2012-10-31 | RESIGNED |
MR STEWART CAMPBELL | Feb 1977 | British | Director | 2012-04-25 UNTIL 2015-03-10 | RESIGNED |
MR JONATHAN BAKER | Apr 1976 | British | Director | 2018-02-16 UNTIL 2019-12-31 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-02-11 UNTIL 1999-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Arthur Callingham | 2016-05-10 | 6/1958 | Beaconsfield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-16 | 30-06-2023 | 102,105 Cash 2,792,793 equity |
ACCOUNTS - Final Accounts | 2023-01-24 | 30-06-2022 | 10,339 Cash 1,771,362 equity |
ACCOUNTS - Final Accounts | 2022-04-14 | 30-06-2021 | 10,291 Cash 1,683,435 equity |
ACCOUNTS - Final Accounts | 2021-09-25 | 30-06-2020 | 22,893 Cash 1,201,514 equity |