CENTRE ISLAND HOTELS LIMITED

Register to unlock more data on OkredoRegister

CENTRE ISLAND HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636029

Incorporation date

22/09/1998

Size

Group

Contacts

Registered address

Registered address

Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon28/12/2025
Resolutions
dot icon28/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Change of details for Travan Services Limited as a person with significant control on 2025-12-17
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon19/12/2025
Notification of Surfreset Limited as a person with significant control on 2025-12-17
dot icon25/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon16/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/02/2024
Withdrawal of a person with significant control statement on 2024-02-23
dot icon23/02/2024
Notification of Travan Services Limited as a person with significant control on 2024-02-23
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon18/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/01/2023
Cessation of Mort Buckley as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of David Flemming as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Denis Kennedy as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Michael O'donoghue as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Donal Ring as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Tadhg Twohig as a person with significant control on 2023-01-31
dot icon30/01/2023
Cessation of Patrick Tobin as a person with significant control on 2023-01-31
dot icon30/01/2023
Notification of a person with significant control statement
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon21/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/02/2022
Notification of Tadhg Twohig as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Mort Buckley as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Patrick Tobin as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Denis Kennedy as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of David Flemming as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Donal Ring as a person with significant control on 2022-02-04
dot icon04/02/2022
Notification of Michael O'donoghue as a person with significant control on 2022-02-04
dot icon04/02/2022
Cessation of Travan Services Limited as a person with significant control on 2022-02-04
dot icon02/02/2022
Change of details for Travan Services Limited as a person with significant control on 2022-02-02
dot icon28/01/2022
Change of details for Travan Services Limited as a person with significant control on 2022-01-28
dot icon05/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon17/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/02/2021
Director's details changed for Michael Peter O Donoghue on 2021-02-17
dot icon19/02/2021
Director's details changed for Mr Donal Ring on 2021-02-16
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon14/08/2020
Resolutions
dot icon24/06/2020
Director's details changed for Mr Mark Christopher Foster on 2020-06-20
dot icon24/06/2020
Registered office address changed from 62 Castle Street Liverpool L2 7LQ to Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool L3 1QW on 2020-06-24
dot icon24/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/06/2019
Termination of appointment of Dennis Paul Kennedy as a director on 2019-06-24
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon06/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon16/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/04/2017
Resolutions
dot icon10/04/2017
Registration of charge 036360290004, created on 2017-04-04
dot icon30/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/10/2015
Termination of appointment of Martin William Griffiths as a director on 2015-10-01
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon13/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Mark Simon Sutton as a director on 2014-08-14
dot icon04/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Resolutions
dot icon22/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/11/2011
Appointment of Mr Mark Simon Sutton as a secretary
dot icon11/10/2011
Termination of appointment of Basil Gillett as a secretary
dot icon06/10/2011
Appointment of Mr Mark Christopher Foster as a director
dot icon30/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/11/2009
Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ on 2009-11-02
dot icon28/09/2009
Return made up to 22/09/09; full list of members
dot icon14/09/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon04/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon10/10/2008
Return made up to 22/09/08; full list of members
dot icon19/09/2008
Director's change of particulars / michael o donoghue / 16/09/2008
dot icon19/06/2008
Full accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon12/07/2007
Secretary's particulars changed
dot icon13/06/2007
Group of companies' accounts made up to 2006-08-31
dot icon16/05/2007
New director appointed
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon09/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon01/06/2006
Director's particulars changed
dot icon06/10/2005
Return made up to 22/09/05; full list of members
dot icon15/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/10/2004
New director appointed
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2003-08-31
dot icon19/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon09/07/2004
Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool L3 1QW
dot icon21/04/2004
Director's particulars changed
dot icon02/10/2003
Return made up to 22/09/03; full list of members
dot icon23/07/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon06/02/2003
Group of companies' accounts made up to 2002-08-31
dot icon03/02/2003
Resolutions
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon16/10/2002
Return made up to 22/09/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-08-31
dot icon12/04/2002
Resolutions
dot icon28/11/2001
Certificate of change of name
dot icon08/10/2001
Return made up to 22/09/01; full list of members
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon16/02/2001
Full accounts made up to 2000-08-31
dot icon13/10/2000
Return made up to 22/09/00; full list of members
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon12/05/2000
Full accounts made up to 1999-08-31
dot icon22/04/2000
Director's particulars changed
dot icon10/12/1999
Return made up to 22/09/99; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: centre island waterways lower mersey st ellesmere port south wirral L65 2AL
dot icon08/11/1999
Secretary resigned
dot icon28/01/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon20/11/1998
Registered office changed on 20/11/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon19/11/1998
New director appointed
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
New secretary appointed
dot icon14/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Director resigned
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Martin William
Director
19/06/2003 - 01/10/2015
53
Foster, Mark Christopher
Director
01/10/2011 - Present
25
Sutton, Mark Simon
Director
14/08/2014 - Present
19
Ring, Donal
Director
03/05/2007 - Present
37
O'donoghue, Michael Peter
Director
21/10/1998 - Present
17

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE ISLAND HOTELS LIMITED

CENTRE ISLAND HOTELS LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE ISLAND HOTELS LIMITED?

toggle

CENTRE ISLAND HOTELS LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CENTRE ISLAND HOTELS LIMITED located?

toggle

CENTRE ISLAND HOTELS LIMITED is registered at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW.

What does CENTRE ISLAND HOTELS LIMITED do?

toggle

CENTRE ISLAND HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CENTRE ISLAND HOTELS LIMITED?

toggle

The latest filing was on 28/12/2025: Resolutions.