Leonardo Hotel Management (UK) Limited


Founded in 1997, Leonardo Hotel Management (UK), classified under reg no. 03447849 is an active company. Currently registered at 245 Broad Street B1 2HQ, the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2010-08-19 Leonardo Hotel Management (UK) Limited is no longer carrying the name Jurys Doyle Hotel Management (UK).

At the moment there are 2 directors in the the company, namely Darren G. and Ronen N.. In addition one secretary - Michelle M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leonardo Hotel Management (UK) Limited Address / Contact

Office Address 245 Broad Street
Office Address2 Birmingham
Town
Post code B1 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447849
Date of Incorporation Mon, 6th Oct 1997
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Darren G.

Position: Director

Appointed: 10 June 2022

Michelle M.

Position: Secretary

Appointed: 10 June 2022

Ronen N.

Position: Director

Appointed: 10 June 2022

Daniel R.

Position: Director

Appointed: 31 August 2018

Resigned: 10 June 2022

Carl R.

Position: Director

Appointed: 01 June 2018

Resigned: 31 August 2018

Liia N.

Position: Director

Appointed: 20 December 2017

Resigned: 31 August 2018

Liia N.

Position: Secretary

Appointed: 20 December 2017

Resigned: 31 August 2018

John W.

Position: Director

Appointed: 20 December 2017

Resigned: 31 August 2018

Dónal R.

Position: Director

Appointed: 01 March 2017

Resigned: 20 December 2017

Darren G.

Position: Director

Appointed: 17 August 2016

Resigned: 20 December 2017

Darren G.

Position: Secretary

Appointed: 01 October 2013

Resigned: 20 December 2017

Linda J.

Position: Secretary

Appointed: 19 September 2009

Resigned: 18 July 2012

John B.

Position: Director

Appointed: 03 December 2008

Resigned: 20 December 2017

Cormac O.

Position: Director

Appointed: 07 April 2008

Resigned: 17 August 2016

Stephen J.

Position: Secretary

Appointed: 22 August 2007

Resigned: 15 September 2009

John G.

Position: Director

Appointed: 22 August 2007

Resigned: 31 October 2008

Pauline B.

Position: Director

Appointed: 14 June 2007

Resigned: 25 June 2008

Thomas D.

Position: Director

Appointed: 14 June 2007

Resigned: 13 March 2015

Quinlan Private Secretarial Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 22 August 2007

Adrian T.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

John G.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

Patrick K.

Position: Director

Appointed: 01 September 2006

Resigned: 02 April 2007

Niall G.

Position: Director

Appointed: 01 August 2003

Resigned: 02 April 2007

Richard H.

Position: Director

Appointed: 01 October 2002

Resigned: 01 August 2003

Paul M.

Position: Director

Appointed: 01 October 2001

Resigned: 01 September 2006

Seamus D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 14 June 2007

Patrick M.

Position: Director

Appointed: 27 February 2001

Resigned: 01 June 2006

Finbar S.

Position: Secretary

Appointed: 26 January 1998

Resigned: 01 October 2001

Stanislaus C.

Position: Director

Appointed: 26 January 1998

Resigned: 31 July 2000

Walter B.

Position: Director

Appointed: 26 January 1998

Resigned: 01 October 2002

Peter M.

Position: Director

Appointed: 26 January 1998

Resigned: 30 April 2000

Elizabeth N.

Position: Director

Appointed: 26 January 1998

Resigned: 01 August 2003

Rutland Directors Limited

Position: Director

Appointed: 06 October 1997

Resigned: 26 January 1998

Rutland Secretaries Limited

Position: Secretary

Appointed: 06 October 1997

Resigned: 21 April 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is David F. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jurys Inns (Uk) Limited that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David F.

Notified on 31 August 2018
Nature of control: significiant influence or control

Jurys Inns (Uk) Limited

245 Broad Street, Birmingham, B1 2HQ, United Kingdom

Legal authority Companies House 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 06063534
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jurys Doyle Hotel Management (UK) August 19, 2010
Jurys Hotel Management (UK) October 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (50 pages)

Company search

Advertisements