GEORGIAN SUITES LTD

Register to unlock more data on OkredoRegister

GEORGIAN SUITES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13566024

Incorporation date

13/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

60 Foxley Heath, Widnes WA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2021)
dot icon10/02/2026
Certificate of change of name
dot icon29/05/2025
Micro company accounts made up to 2024-08-30
dot icon24/04/2025
Change of details for Kearvaig Ltd as a person with significant control on 2024-03-17
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon25/03/2025
Termination of appointment of John Hindley as a director on 2025-03-14
dot icon19/03/2025
Cessation of John David Laurence Hindley as a person with significant control on 2025-03-14
dot icon19/03/2025
Change of details for Kearvaig Ltd as a person with significant control on 2025-03-14
dot icon19/03/2025
Appointment of Mr Alexander Robert Mcnicoll as a director on 2025-03-14
dot icon24/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/06/2024
Micro company accounts made up to 2023-08-30
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon28/11/2023
Micro company accounts made up to 2022-08-30
dot icon29/07/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon27/01/2023
Termination of appointment of Patrick Lindsay Tomkins as a secretary on 2023-01-27
dot icon07/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon10/10/2022
Registered office address changed from Preston Park House South Road Brighton BN1 6SB England to 60 Foxley Heath Widnes WA8 7EJ on 2022-10-10
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon09/12/2021
Notification of Kearvaig Ltd as a person with significant control on 2021-12-09
dot icon09/12/2021
Notification of John Hindley as a person with significant control on 2021-12-09
dot icon09/12/2021
Cessation of Martin Anthony Lawton as a person with significant control on 2021-12-09
dot icon30/11/2021
Registered office address changed from 37 Lyon's Lane Warrington Cheshire WA4 5JH England to Preston Park House South Road Brighton BN1 6SB on 2021-11-30
dot icon30/11/2021
Appointment of Mr Patrick Lindsay Tomkins as a secretary on 2021-11-30
dot icon14/09/2021
Appointment of Dr John Hindley as a director on 2021-09-14
dot icon13/08/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, John, Dr
Director
14/09/2021 - 14/03/2025
4
Lawton, Martin Anthony
Director
13/08/2021 - Present
19
Mcnicoll, Alexander Robert
Director
14/03/2025 - Present
13
Tomkins, Patrick Lindsay
Secretary
30/11/2021 - 27/01/2023
-

Persons with Significant Control

4
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 GEORGIAN SUITES LTD

GEORGIAN SUITES LTD is an(a) Active company incorporated on 13/08/2021 with the registered office located at 60 Foxley Heath, Widnes WA8 7EJ. There are currently 2 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 GEORGIAN SUITES LTD?

toggle

GEORGIAN SUITES LTD is currently Active. It was registered on 13/08/2021 .

Where is GEORGIAN SUITES LTD located?

toggle

GEORGIAN SUITES LTD is registered at 60 Foxley Heath, Widnes WA8 7EJ.

What does GEORGIAN SUITES LTD do?

toggle

GEORGIAN SUITES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GEORGIAN SUITES LTD?

toggle

The latest filing was on 10/02/2026: Certificate of change of name.