• UK
  • PARAGON HOTELS LIMITED - Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Information

Company registration number
09854588
Company Status
LIVE
Country
United Kingdom
Registered Address
Blenheim House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
England
Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England UK

Management

Managing Directors
HEMMINGS, Craig John
REVITT, Kathryn
WIDDERS, Mark Lorimer
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2015-11-03
Age Of Company
2015-11-03 8 years
SIC/NACE
70100

Ownership

Beneficial Owners
-
Ms Kathryn Revitt
Mr Michael Robert Jelski
-

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
PROJECT PARAGON HOTELS LIMITED
Filing of Accounts
Due Date: 2024-12-31
Last Date: 2023-03-30
Annual Return
Due Date: 2023-11-16
Last Date: 2022-11-02

PARAGON HOTELS LIMITED Company Description

PARAGON HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 09854588. Its current trading status is "live". It was registered 2015-11-03. It was previously called PROJECT PARAGON HOTELS LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2023-03-30.It can be contacted at Blenheim House Ackhurst Park .
More information

Get PARAGON HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Paragon Hotels Limited - Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

2015-11-03 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PARAGON HOTELS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • notification-of-a-person-with-significant-control (2023-05-12) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-group (2023-07-28) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2023-09-26) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2023-09-26) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-11-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2022-11-22) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-11-11) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-11-12) - PSC01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-11-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2021-12-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-11-02) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-07-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-group (2020-09-02) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-12-09) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-11-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2019-07-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2018-08-06) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-group (2017-08-10) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-02) - CS01

    Add to Cart
     
  • memorandum-articles (2017-06-05) - MA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-07-18) - MR04

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-06-09) - CH01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2016-02-10) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-08) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-04) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-07) - AP01

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2015-12-24) - SH19

    Add to Cart
     
  • legacy (2015-12-24) - CAP-SS

    Add to Cart
     
  • resolution (2015-12-24) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-12-21) - SH01

    Add to Cart
     
  • incorporation-company (2015-11-03) - NEWINC

    Add to Cart
     
  • certificate-change-of-name-company (2015-12-10) - CERTNM

    Add to Cart
     
  • certificate-change-of-name-company (2015-12-09) - CERTNM

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-08) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-07) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-12-07) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01

    Add to Cart
     
expand_less