Doyle Hotels (UK) Limited


Founded in 2007, Doyle Hotels (UK), classified under reg no. 06063543 is an active company. Currently registered at 47 Welbeck Street W1G 8DN, Harley Street the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/11/21 Doyle Hotels (UK) Limited is no longer carrying the name Jurys Doyle Hotels (UK).

Currently there are 3 directors in the the firm, namely Declan R., Justin R. and Bernadette G.. In addition one secretary - Declan R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Seamus D. who worked with the the firm until 4 July 2019.

Doyle Hotels (UK) Limited Address / Contact

Office Address 47 Welbeck Street
Office Address2 London
Town Harley Street
Post code W1G 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06063543
Date of Incorporation Wed, 24th Jan 2007
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Declan R.

Position: Director

Appointed: 04 July 2019

Declan R.

Position: Secretary

Appointed: 04 July 2019

Justin R.

Position: Director

Appointed: 01 December 2016

Bernadette G.

Position: Director

Appointed: 22 January 2009

Franck J.

Position: Director

Appointed: 01 April 2016

Resigned: 30 November 2016

Seamus D.

Position: Director

Appointed: 22 January 2009

Resigned: 04 July 2019

Patrick K.

Position: Director

Appointed: 03 October 2007

Resigned: 29 April 2022

Bill W.

Position: Director

Appointed: 12 July 2007

Resigned: 15 June 2011

Adrian T.

Position: Director

Appointed: 02 April 2007

Resigned: 22 January 2009

John G.

Position: Director

Appointed: 02 April 2007

Resigned: 22 January 2009

Patrick K.

Position: Director

Appointed: 25 January 2007

Resigned: 02 April 2007

John G.

Position: Director

Appointed: 25 January 2007

Resigned: 02 April 2007

Seamus D.

Position: Secretary

Appointed: 25 January 2007

Resigned: 04 July 2019

Porema Limited

Position: Corporate Secretary

Appointed: 24 January 2007

Resigned: 25 January 2007

Sean K.

Position: Director

Appointed: 24 January 2007

Resigned: 25 January 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Doyle Hotels (Holdings) Limited from Ballsbridge, Ireland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Doyle Hotels (Finance) Limited that put Ballsbridge, Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Doyle Hotels (Holdings) Limited

156 Pembroke Road, Ballsbridge, Dublin 4, Ireland

Legal authority Ireland (Pursuant To The Companies Act 2014)
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 418681
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Doyle Hotels (Finance) Limited

156 Pembroke Road, Ballsbridge, Dublin 4, Ireland

Legal authority Ireland (Pursuant To The Companies Act 2014)
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 447374
Notified on 6 April 2016
Ceased on 15 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jurys Doyle Hotels (UK) November 21, 2008
Durrasa June 19, 2007

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements