STANLEY STREET HOTEL PROPERTY LIMITED

CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL  L2 6RE
  • Live but Receiver Manager on at least one charge
  • Private Limited Company
  • Company No. 10325488
  • Last Updated: 01 Mar 2024

Company Profile

STANLEY STREET HOTEL PROPERTY LIMITED was incorporated on Thursday, August 11, 2016 as a Private Limited Company with registered address in LIVERPOOL. STANLEY STREET HOTEL PROPERTY LIMITED has the status: Live but Receiver Manager on at least one charge and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 8 years 1 month and 11 days.

Name STANLEY STREET HOTEL PROPERTY LIMITED
Company number 10325488
Company type Private Limited Company
Incorporation date 11 Aug 2016
Status Live but Receiver Manager on at least one charge
Industry (SIC 2007)

Address

Registered Address CAVERN COURT 1ST FLOOR
8 MATHEW STREET
LIVERPOOL
L2 6RE
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Signature Living Hotel Limited 58 Spring Gardens, M2 1EW Dates: Thursday, May 14, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Uk Accomodation Group Limited Mathew Street, L2 6RE Dates: Friday, March 20, 2020 - Thursday, May 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Signature Living Hotel Limited Hatton Garden, L3 2AJ Dates: Monday, December 31, 2018 - Friday, March 20, 2020
ownership of shares 75 to 100 percent
Mrs Katie Christine Kenwright Nationality: British Dates: Thursday, August 11, 2016 - Monday, December 31, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
significant influence or control
Mr Lawrence Kenwright Nationality: British Dates: Thursday, August 11, 2016 - Monday, December 31, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 29 June
Next annual accounts due 29 March 2022, (-908 days left)
Latest accounts 29 June 2020
Next confirmation statement due 08 September 2017
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 6
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 5

Previous Names

Name Change Date
STANLEY STREET HOTEL PROPERTY LIMITED 11 Aug 2016
SIGNATURE STANLEY STREET HOTEL LIMITED 19 Feb 2021