De Vere Tortworth Court Limited HARROGATE


De Vere Tortworth Court started in year 1999 as Private Limited Company with registration number 03745617. The De Vere Tortworth Court company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrogate at The Inspire. Postal code: HG2 8PA. Since Tue, 11th Apr 2017 De Vere Tortworth Court Limited is no longer carrying the name De Vere Tortworth Estate.

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 present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rex C. who worked with the the firm until 16 January 2014.

De Vere Tortworth Court 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 03745617
Date of Incorporation Tue, 30th Mar 1999
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th 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

Anthony T.

Position: Director

Appointed: 30 June 2014

Resigned: 31 December 2021

Sarah B.

Position: Director

Appointed: 16 January 2014

Resigned: 21 January 2015

John B.

Position: Director

Appointed: 16 January 2014

Resigned: 31 December 2021

Thomas T.

Position: Director

Appointed: 16 January 2014

Resigned: 21 January 2015

Darren L.

Position: Director

Appointed: 27 July 2010

Resigned: 16 January 2014

David R.

Position: Director

Appointed: 25 February 2010

Resigned: 16 January 2014

Rodney T.

Position: Director

Appointed: 25 February 2010

Resigned: 16 January 2014

Benjamin G.

Position: Director

Appointed: 24 September 2007

Resigned: 17 February 2009

Nicoletta D.

Position: Director

Appointed: 11 September 2007

Resigned: 09 December 2008

Charles H.

Position: Director

Appointed: 20 April 2004

Resigned: 16 January 2014

Nicholas C.

Position: Director

Appointed: 20 April 2004

Resigned: 26 November 2004

Peter M.

Position: Director

Appointed: 20 April 2004

Resigned: 18 September 2007

Brian M.

Position: Director

Appointed: 12 October 1999

Resigned: 18 September 2007

Jonathan E.

Position: Director

Appointed: 30 March 1999

Resigned: 18 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

Rex C.

Position: Secretary

Appointed: 30 March 1999

Resigned: 16 January 2014

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Spire Bidco Hotels 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.

Spire Bidco Hotels 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 07146956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Vere Tortworth Estate April 11, 2017
Tortworth Four Pillars Hotel November 2, 2016
Tortworth Hotel September 6, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search

Advertisements