The Glendower Hotel (holdings) Ltd PRESTON


Founded in 2016, The Glendower Hotel (holdings), classified under reg no. 10189461 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Victoria C., Arnold H.. Of them, Victoria C., Arnold H. have been with the company the longest, being appointed on 19 May 2016. As of 25 April 2024, our data shows no information about any ex officers on these positions.

The Glendower Hotel (holdings) Ltd Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10189461
Date of Incorporation Thu, 19th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Victoria C.

Position: Director

Appointed: 19 May 2016

Arnold H.

Position: Director

Appointed: 19 May 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Victoria C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Arnold H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria C.

Notified on 13 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Arnold H.

Notified on 19 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew H.

Notified on 28 September 2016
Ceased on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets575757575757
Net Assets Liabilities575757575757
Other
Creditors111111
Fixed Assets111111
Net Current Assets Liabilities565656565656
Total Assets Less Current Liabilities575757575757

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates May 18, 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements