DE VERE GRAND CONNAUGHT ROOMS LIMITED

Register to unlock more data on OkredoRegister

DE VERE GRAND CONNAUGHT ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809588

Incorporation date

04/02/2009

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Park, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/12/2025
Director's details changed for Mr James Alexander Burrell on 2025-12-18
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon06/01/2022
Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon05/01/2021
Registration of charge 068095880009, created on 2021-01-04
dot icon17/12/2020
Registration of charge 068095880008, created on 2020-12-17
dot icon02/10/2020
Termination of appointment of Gail Susan Hunter as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Geraldine Josephine Gallagher as a director on 2020-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/10/2018
Registration of charge 068095880007, created on 2018-10-10
dot icon11/10/2018
Satisfaction of charge 068095880005 in full
dot icon11/10/2018
Satisfaction of charge 068095880006 in full
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/11/2016
Resolutions
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/12/2015
Registration of charge 068095880006, created on 2015-12-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon27/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 4 in full
dot icon18/06/2014
Registration of charge 068095880005
dot icon03/06/2014
Satisfaction of charge 1 in full
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon03/06/2014
Satisfaction of charge 3 in full
dot icon14/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director
dot icon06/02/2014
Termination of appointment of Matthew Bennison as a director
dot icon06/02/2014
Termination of appointment of Matthew Bennison as a secretary
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Resolutions
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon12/12/2011
Resolutions
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/12/2010
Appointment of Gail Hunter as a director
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Mr Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon07/05/2009
Registered office changed on 07/05/2009 from 100 barbirolli square manchester M2 3AB
dot icon07/05/2009
Appointment terminated director roger hart
dot icon07/05/2009
Appointment terminate, director and secretary a g secretarial LIMITED logged form
dot icon07/05/2009
Appointment terminated director inhoco formations LIMITED
dot icon07/05/2009
Director appointed antony troy
dot icon07/05/2009
Director appointed paul sandle nisbett
dot icon07/05/2009
Secretary appointed geraldine josephine gallagher
dot icon24/04/2009
Certificate of change of name
dot icon04/02/2009
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Director
31/01/2014 - 30/09/2020
75
Burrell, James Alexander
Director
10/11/2014 - Present
112
Corlett, Alan Alexander
Director
31/12/2021 - Present
29
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17
Gallagher, Geraldine Josephine
Secretary
24/04/2009 - 29/11/2010
74

Persons with Significant Control

0

No PSC data available.

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 DE VERE GRAND CONNAUGHT ROOMS LIMITED

DE VERE GRAND CONNAUGHT ROOMS LIMITED is an(a) Active company incorporated on 04/02/2009 with the registered office located at The Inspire, Hornbeam Park, Harrogate, North Yorkshire HG2 8PA. There are currently 3 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 DE VERE GRAND CONNAUGHT ROOMS LIMITED?

toggle

DE VERE GRAND CONNAUGHT ROOMS LIMITED is currently Active. It was registered on 04/02/2009 .

Where is DE VERE GRAND CONNAUGHT ROOMS LIMITED located?

toggle

DE VERE GRAND CONNAUGHT ROOMS LIMITED is registered at The Inspire, Hornbeam Park, Harrogate, North Yorkshire HG2 8PA.

What does DE VERE GRAND CONNAUGHT ROOMS LIMITED do?

toggle

DE VERE GRAND CONNAUGHT ROOMS LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for DE VERE GRAND CONNAUGHT ROOMS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.