HHG1 NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

HHG1 NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01752685

Incorporation date

14/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Court, 58 Station Road, North Harrow, Harrow HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1983)
dot icon30/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2024
Change of details for Only Hotels Limited as a person with significant control on 2023-07-17
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/08/2024
Registered office address changed from Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Akshay Amit Dhamecha on 2024-08-12
dot icon03/08/2024
Certificate of change of name
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon16/03/2023
Memorandum and Articles of Association
dot icon16/03/2023
Resolutions
dot icon14/03/2023
Registration of charge 017526850009, created on 2023-03-03
dot icon14/03/2023
Registration of charge 017526850010, created on 2023-03-03
dot icon07/03/2023
Appointment of Mr Rishi Rupen Dhamecha as a director on 2023-03-03
dot icon06/03/2023
Appointment of Mr Akshay Amit Dhamecha as a director on 2023-03-03
dot icon06/03/2023
Termination of appointment of Niall Mcnamara as a director on 2023-03-03
dot icon06/03/2023
Termination of appointment of David Mchugh as a director on 2023-03-03
dot icon06/03/2023
Termination of appointment of David Mchugh as a secretary on 2023-03-03
dot icon06/03/2023
Registered office address changed from Holiday Inn Castle Marina Park Nottingham Nottinghamshire NG7 1GX to Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2023-03-06
dot icon06/03/2023
Notification of Only Hotels Limited as a person with significant control on 2023-03-03
dot icon06/03/2023
Cessation of Quinn Group Properties Limited as a person with significant control on 2023-03-03
dot icon06/03/2023
Satisfaction of charge 8 in full
dot icon22/02/2023
Cessation of Ibrc (In Special Liquidation) as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of Quinn Group Properties Limited as a person with significant control on 2023-02-22
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/06/2020
Appointment of Mr David Mchugh as a secretary on 2020-06-11
dot icon18/06/2020
Termination of appointment of Mairead Galligan as a secretary on 2020-06-11
dot icon30/04/2020
Notification of Ibrc (In Special Liquidation) as a person with significant control on 2019-11-12
dot icon30/04/2020
Cessation of Aoife Quinn as a person with significant control on 2019-11-12
dot icon17/04/2020
Appointment of David Mchugh as a director on 2020-03-31
dot icon17/04/2020
Appointment of Niall Mcnamara as a director on 2020-03-31
dot icon17/04/2020
Termination of appointment of Patrick Anthony Mccann as a director on 2020-03-31
dot icon17/04/2020
Termination of appointment of Robert Dix as a director on 2020-03-31
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Resolutions
dot icon28/10/2015
Termination of appointment of Aidan O'hogan as a director on 2015-10-22
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Appointment of Mrs Mairead Galligan as a secretary on 2014-01-01
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Termination of appointment of Bryan O'neill as a secretary
dot icon08/01/2014
Termination of appointment of Richard George as a director
dot icon08/01/2014
Termination of appointment of Rory O'ferrall as a director
dot icon14/11/2013
Appointment of Mr Robert Dix as a director
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Resolutions
dot icon19/04/2012
Memorandum and Articles of Association
dot icon09/02/2012
Resolutions
dot icon20/12/2011
Full accounts made up to 2010-12-31
dot icon13/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2009-12-31
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Appointment of Richard George as a director
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Appointment of Bryan O'neill as a secretary
dot icon06/05/2011
Appointment of Rory O'ferrall as a director
dot icon06/05/2011
Appointment of Aidan O'hogan as a director
dot icon06/05/2011
Appointment of Patrick Mccann as a director
dot icon06/05/2011
Termination of appointment of Dara O'reilly as a secretary
dot icon06/05/2011
Termination of appointment of Colette Quinn as a director
dot icon06/05/2011
Termination of appointment of Kevin Lunney as a director
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Kevin Joseph Lunney on 2010-09-30
dot icon25/10/2010
Secretary's details changed for Dara O'reilly on 2010-09-30
dot icon25/10/2010
Director's details changed for Collette Quin on 2010-09-30
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Dara O'reilly on 2009-01-01
dot icon23/03/2009
Appointment terminated director sean quinn
dot icon23/03/2009
Appointment terminated director aoife quinn
dot icon23/03/2009
Appointment terminated director liam mccaffrey
dot icon23/03/2009
Director appointed collette quin
dot icon23/03/2009
Director appointed kevin lunney
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 30/09/08; no change of members
dot icon07/11/2007
Return made up to 30/09/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 30/09/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon05/01/2005
Return made up to 30/09/04; full list of members; amend
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon18/10/2003
Return made up to 30/09/03; full list of members
dot icon18/10/2003
Accounting reference date shortened from 14/01/04 to 31/12/03
dot icon07/10/2003
Accounts for a medium company made up to 2003-01-14
dot icon08/04/2003
Accounting reference date shortened from 28/02/03 to 14/01/03
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of assistance for shares acquisition
dot icon25/01/2003
Resolutions
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
Secretary resigned;director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon22/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Location of debenture register
dot icon10/01/2003
Location of register of members
dot icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon11/10/2002
Memorandum and Articles of Association
dot icon11/10/2002
Resolutions
dot icon24/05/2002
Full accounts made up to 2002-03-01
dot icon11/01/2002
Return made up to 17/12/01; no change of members
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Full accounts made up to 2001-02-23
dot icon17/01/2001
Return made up to 17/12/00; full list of members
dot icon17/07/2000
Full accounts made up to 2000-02-25
dot icon20/01/2000
Return made up to 17/12/99; full list of members
dot icon08/06/1999
Full accounts made up to 1999-02-28
dot icon24/01/1999
Return made up to 17/12/98; full list of members; amend
dot icon22/12/1998
Return made up to 17/12/98; no change of members
dot icon16/07/1998
Full accounts made up to 1998-02-28
dot icon01/02/1998
Return made up to 01/01/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-02-28
dot icon26/11/1997
£ ic 250000/100000 10/10/97 £ sr 150000@1=150000
dot icon26/11/1997
Resolutions
dot icon19/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Registered office changed on 13/05/97 from: holiday inn hotel castle marina park nottingham NG7 1GX
dot icon16/04/1997
Auditor's resignation
dot icon25/03/1997
Registered office changed on 25/03/97 from: 2 bloomsbury street london WC1B 3ST
dot icon16/01/1997
Return made up to 01/01/97; full list of members
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon16/09/1996
Full accounts made up to 1996-03-01
dot icon10/01/1996
Return made up to 01/01/96; no change of members
dot icon12/07/1995
Full accounts made up to 1995-03-03
dot icon24/02/1995
Return made up to 01/01/95; full list of members; amend
dot icon16/02/1995
Particulars of mortgage/charge
dot icon23/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1994-02-25
dot icon09/09/1994
Particulars of mortgage/charge
dot icon07/02/1994
Return made up to 01/01/94; change of members
dot icon19/12/1993
Memorandum and Articles of Association
dot icon12/07/1993
Full accounts made up to 1993-02-26
dot icon22/06/1993
£ nc 100000/250000 07/04/93
dot icon22/06/1993
Ad 07/04/93--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Director resigned;new director appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon14/02/1993
Return made up to 01/01/93; no change of members
dot icon15/10/1992
Full accounts made up to 1992-02-28
dot icon09/01/1992
Return made up to 01/01/92; full list of members
dot icon04/12/1991
Return made up to 01/01/91; full list of members
dot icon03/12/1991
Full accounts made up to 1991-03-01
dot icon12/02/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon12/02/1991
Full accounts made up to 1990-03-02
dot icon15/01/1991
Return made up to 23/11/90; full list of members
dot icon15/10/1990
Registered office changed on 15/10/90 from: eighth floor commonwealth house 1 new oxford street london WC1A 1PF
dot icon21/05/1990
Ad 20/02/90--------- £ si 51948@1=51948 £ ic 48052/100000
dot icon21/05/1990
Return made up to 01/01/90; full list of members
dot icon21/05/1990
Ad 03/11/89--------- £ si 47952@1=47952 £ ic 100/48052
dot icon21/05/1990
Director's particulars changed
dot icon21/05/1990
Location of register of members
dot icon28/02/1990
Particulars of mortgage/charge
dot icon10/01/1990
Full accounts made up to 1989-02-28
dot icon06/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon28/11/1989
£ nc 100/100000 16/10/89
dot icon28/04/1989
Full accounts made up to 1988-02-29
dot icon02/03/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon17/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Return made up to 15/08/88; full list of members
dot icon19/05/1988
Return made up to 30/06/87; no change of members
dot icon19/05/1988
Accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Return made up to 16/10/86; full list of members
dot icon18/10/1986
Full accounts made up to 1986-02-28
dot icon23/08/1985
Allotment of shares
dot icon03/08/1985
Amount paid nil/part paid shares
dot icon03/08/1985
Secretary resigned
dot icon14/09/1983
Incorporation
dot icon14/09/1983
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunney, Kevin Joseph
Director
13/03/2009 - 14/04/2011
25
Mccaffrey, Liam Gerard
Director
14/01/2003 - 13/03/2009
35
Quinn, Patricia
Director
15/01/2003 - 31/03/2005
10
Quinn, Sean
Director
15/01/2003 - 13/03/2009
20
Dix, Christine Mary
Director
08/04/1993 - 14/01/2003
1

Persons with Significant Control

6
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 HHG1 NOTTINGHAM LIMITED

HHG1 NOTTINGHAM LIMITED is an(a) Active company incorporated on 14/09/1983 with the registered office located at 5 Churchill Court, 58 Station Road, North Harrow, Harrow HA2 7SA. 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 HHG1 NOTTINGHAM LIMITED?

toggle

HHG1 NOTTINGHAM LIMITED is currently Active. It was registered on 14/09/1983 .

Where is HHG1 NOTTINGHAM LIMITED located?

toggle

HHG1 NOTTINGHAM LIMITED is registered at 5 Churchill Court, 58 Station Road, North Harrow, Harrow HA2 7SA.

What does HHG1 NOTTINGHAM LIMITED do?

toggle

HHG1 NOTTINGHAM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for HHG1 NOTTINGHAM LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-30 with updates.