George Hotel Investments Limited CHESTER


George Hotel Investments started in year 2005 as Private Limited Company with registration number 05451630. The George Hotel Investments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chester at Gorse Stacks House. Postal code: CH1 3EQ.

The company has 2 directors, namely Sophie G., Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 25 July 2018 and Sophie G. has been with the company for the least time - from 21 March 2022. 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.

George Hotel Investments Limited Address / Contact

Office Address Gorse Stacks House
Office Address2 George Street
Town Chester
Post code CH1 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451630
Date of Incorporation Thu, 12th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Sophie G.

Position: Director

Appointed: 21 March 2022

Patrick B.

Position: Director

Appointed: 25 July 2018

Elsa T.

Position: Director

Appointed: 28 May 2021

Resigned: 21 March 2022

Gael L.

Position: Director

Appointed: 26 August 2019

Resigned: 28 May 2021

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 25 July 2018

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 25 July 2018

Matthew B.

Position: Director

Appointed: 22 December 2011

Resigned: 31 January 2014

Anthony T.

Position: Director

Appointed: 22 December 2011

Resigned: 25 July 2018

Matthew B.

Position: Secretary

Appointed: 22 December 2011

Resigned: 31 January 2014

Gail H.

Position: Director

Appointed: 22 December 2011

Resigned: 25 July 2018

Matthew B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2011

Mark T.

Position: Director

Appointed: 01 December 2011

Resigned: 22 December 2011

Aaim Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2007

Resigned: 23 February 2010

Mark T.

Position: Director

Appointed: 10 July 2007

Resigned: 01 December 2011

Robert W.

Position: Director

Appointed: 10 July 2007

Resigned: 02 June 2008

James E.

Position: Director

Appointed: 19 December 2006

Resigned: 08 December 2008

Domenico S.

Position: Secretary

Appointed: 19 December 2006

Resigned: 08 August 2007

Gail H.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Anthony T.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Geraldine G.

Position: Secretary

Appointed: 08 September 2006

Resigned: 19 December 2006

Marcos C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 September 2006

Annabel G.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 September 2006

Neal M.

Position: Director

Appointed: 28 June 2005

Resigned: 08 September 2006

Stephen E.

Position: Director

Appointed: 13 May 2005

Resigned: 08 September 2006

Jeremy R.

Position: Director

Appointed: 13 May 2005

Resigned: 08 September 2006

Marina T.

Position: Secretary

Appointed: 13 May 2005

Resigned: 18 November 2005

Adrian F.

Position: Director

Appointed: 13 May 2005

Resigned: 08 September 2006

Trevor C.

Position: Director

Appointed: 13 May 2005

Resigned: 08 September 2006

Maureen C.

Position: Secretary

Appointed: 12 May 2005

Resigned: 13 May 2005

Maureen C.

Position: Director

Appointed: 12 May 2005

Resigned: 13 May 2005

Brian P.

Position: Director

Appointed: 12 May 2005

Resigned: 13 May 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Rocky Covivio Limited from Chester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is George Hotel Investments Holdco Limited that put Chester, United Kingdom as the official address. This PSC has a legal form of "a private 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. The third one is Lagonda George Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability 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.

Rocky Covivio Limited

Gorse Stacks House George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15189305
Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George Hotel Investments Holdco Limited

Gorse Stacks House George Street, Chester, CH1 3EQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 11373156
Notified on 25 July 2018
Ceased on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lagonda George Holdings Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05452202
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rome Investco Ltd

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08374006
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, December 2023
Free Download (28 pages)

Company search