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 | 01 December 2022(1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Property 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 October 2023(11 months, 1 week after company formation) |
Appointment Duration | 6 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 Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2022(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear 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 |
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 | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
5 May 2023 | Delivered on: 16 May 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023. Outstanding |
---|---|
5 May 2023 | Delivered on: 12 May 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023. Outstanding |
5 May 2023 | Delivered on: 12 May 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as wordsworth hotel, grasmere, ambleside, LA22 9SW registered under title number CU252023. Outstanding |
22 February 2024 | Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024 (2 pages) |
---|---|
3 January 2024 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page) |
22 November 2023 | Memorandum and Articles of Association (29 pages) |
22 November 2023 | Resolutions
|
17 November 2023 | Accounts for a small company made up to 1 January 2023 (19 pages) |
10 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
10 November 2023 | Notification of Inn Collection Bidco Limited as a person with significant control on 5 May 2023 (2 pages) |
9 November 2023 | Cessation of Vindolanda Midco 2 Limited as a person with significant control on 5 May 2023 (1 page) |
27 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
15 September 2023 | Previous accounting period shortened from 31 December 2023 to 31 December 2022 (1 page) |
16 May 2023 | Registration of charge 144468410003, created on 5 May 2023 (11 pages) |
12 May 2023 | Registration of charge 144468410001, created on 5 May 2023 (10 pages) |
12 May 2023 | Registration of charge 144468410002, created on 5 May 2023 (20 pages) |
7 March 2023 | Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
15 December 2022 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 (2 pages) |
27 October 2022 | Incorporation Statement of capital on 2022-10-27
|