Principal Hayley Group Limited HARROGATE


Principal Hayley Group started in year 2003 as Private Limited Company with registration number 04977436. The Principal Hayley Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Harrogate at The Inspire. Postal code: HG2 8PA. Since 23rd August 2007 Principal Hayley Group Limited is no longer carrying the name Troy Management Services.

The firm has 3 directors, namely Laurie N., Alan C. and James B.. Of them, James B. has been with the company the longest, being appointed on 10 November 2014 and Laurie N. and Alan C. have been with the company for the least time - from 31 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Principal Hayley Group Limited Address / Contact

Office Address The Inspire
Office Address2 Hornbeam Square West
Town Harrogate
Post code HG2 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04977436
Date of Incorporation Wed, 26th Nov 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Laurie N.

Position: Director

Appointed: 31 December 2021

Alan C.

Position: Director

Appointed: 31 December 2021

James B.

Position: Director

Appointed: 10 November 2014

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 30 September 2020

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Gail H.

Position: Director

Appointed: 04 June 2004

Resigned: 30 September 2020

Geraldine G.

Position: Secretary

Appointed: 07 January 2004

Resigned: 29 November 2010

Emily J.

Position: Director

Appointed: 29 November 2003

Resigned: 19 August 2005

Anthony T.

Position: Director

Appointed: 26 November 2003

Resigned: 31 December 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 2003

Resigned: 26 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2003

Resigned: 26 November 2003

Stephen L.

Position: Secretary

Appointed: 26 November 2003

Resigned: 07 January 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Principal Hotels Topco 3 Limited from Harrogate, England. The abovementioned PSC is classified as "a limited liability company", 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 PSC register is Venice Bidco 1 Limited that put Harrogate, England as the official address. 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.

Principal Hotels Topco 3 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 9359772
Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Venice Bidco 1 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 05839374
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Troy Management Services August 23, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (26 pages)

Company search

Advertisements