Leeds Hotel Operator Limited LONDON


Founded in 2001, Leeds Hotel Operator, classified under reg no. 04205711 is an active company. Currently registered at County Hall - Riverside Building 2nd Floor SE1 7GP, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 11, 2018 Leeds Hotel Operator Limited is no longer carrying the name Nottingham Park Plaza Hotel Operator.

The company has 2 directors, namely Greg H., Victoria E.. Of them, Greg H., Victoria E. have been with the company the longest, being appointed on 7 December 2017. At present 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.

Leeds Hotel Operator Limited Address / Contact

Office Address County Hall - Riverside Building 2nd Floor
Office Address2 Belvedere Road
Town London
Post code SE1 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205711
Date of Incorporation Wed, 25th Apr 2001
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 23 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 Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Greg H.

Position: Director

Appointed: 07 December 2017

Victoria E.

Position: Director

Appointed: 07 December 2017

Euro Sea Hotels N.v.

Position: Corporate Director

Appointed: 02 September 2010

Andrew F.

Position: Secretary

Appointed: 30 December 2019

Resigned: 21 June 2022

Boris I.

Position: Director

Appointed: 24 January 2014

Resigned: 07 December 2017

Inbar Z.

Position: Secretary

Appointed: 12 December 2012

Resigned: 30 December 2019

Derek B.

Position: Director

Appointed: 06 September 2010

Resigned: 24 January 2014

Red Sea Group Management Bv

Position: Corporate Director

Appointed: 03 May 2004

Resigned: 06 September 2010

Brindley Goldstein Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 12 December 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 2001

Resigned: 30 April 2001

Boris I.

Position: Director

Appointed: 25 April 2001

Resigned: 03 May 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2001

Resigned: 30 April 2001

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 April 2001

Resigned: 14 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Park Plaza Hotels (Uk) Limited from London, England. The abovementioned PSC is classified as "a 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. The second one in the persons with significant control register is Pphe Hotel Group Ltd that put St. Peter Port, Channel Islands as the address. This PSC has a legal form of "a non cellular company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Park Plaza Hotels (Uk) Limited

County Hall - Riverside Building 2nd Floor Belvedere Road, London, SE1 7GP, England

Legal authority English Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07510312
Notified on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pphe Hotel Group Ltd

1st And 2nd Floors Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, GY1 1EW, Channel Islands

Legal authority Guernsey
Legal form Non Cellular Company Limited By Shares
Country registered Channel Islands
Place registered Guernsey Registry
Registration number 47131
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nottingham Park Plaza Hotel Operator May 11, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download

Company search

Advertisements