Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Mr Sean Lee Donkin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Benjamin Atlay Cleminson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherines Farm Moorlands Road, Skelton York North Yorkshire YO30 1YA |
Director Name | Jill Cleminson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherines Farm Moorlands Road Skelton York North Yorkshire YO30 1YA |
Director Name | Toby Cleminson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherines Farm Moorlands Road Skelton York North Yorkshire YO30 1YA |
Director Name | Sophie Gee |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherines Farm Moorlands Road Skelton York North Yorkshire YO30 1YA |
Director Name | Mrs Sarah Frances Ward |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherines Farm Moorlands Road Skelton York North Yorkshire YO30 1YA |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Benjamin Cleminson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£645,773 |
Cash | £33,715 |
Current Liabilities | £845,304 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
29 November 2021 | Delivered on: 6 December 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802. All that freehold land on the north west side of bootham row york as registered at the land registry under title number NYK122117 and NYK464074. Outstanding |
---|---|
29 November 2021 | Delivered on: 7 December 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All that freehold land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802.. All that freehold land on the north west side of bootham row, york as registered at the land registry under title number NYK122117 and NYK464074. Outstanding |
29 November 2021 | Delivered on: 1 December 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york register at the land registry under title number NYK38802 and all that land on the north west side of bootham row, york registered at the land registry under title number NYK122117 and NYK464074. Outstanding |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All freehold land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802.. All freehold land on the north west side of bootham row, york as registered at the land registry under title nuber NYK122117 and NYK464074. Outstanding |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (6 pages) |
26 April 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Appointment of Toby Cleminson as a director on 21 March 2018 (3 pages) |
5 April 2018 | Appointment of Sophie Gee as a director on 21 March 2018 (3 pages) |
5 April 2018 | Appointment of Mrs Sarah Frances Ward as a director on 21 March 2018 (3 pages) |
5 April 2018 | Appointment of Jill Cleminson as a director on 21 March 2018 (3 pages) |
4 April 2018 | Resolutions
|
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
23 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|