Company number 05931998
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address 245 BROAD STREET, BIRMINGHAM,, BROAD STREET, BIRMINGHAM, ENGLAND, B1 2HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Appointment of Mr John Brennan as a director on 1 September 2016. The most likely internet sites of CURZON HOTEL PROPERTIES (GP) LIMITED are www.curzonhotelpropertiesgp.co.uk, and www.curzon-hotel-properties-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curzon Hotel Properties Gp Limited is a Private Limited Company.
The company registration number is 05931998. Curzon Hotel Properties Gp Limited has been working since 12 September 2006.
The present status of the company is Active. The registered address of Curzon Hotel Properties Gp Limited is 245 Broad Street Birmingham Broad Street Birmingham England B1 2hq. . BRENNAN, John Joseph is a Director of the company. GUY, Darren is a Director of the company. HEARN, Grant David is a Director of the company. Secretary HABBICK, Iain has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BARROLL BROWN, Edward has been resigned. Director BARROLL BROWN, John has been resigned. Director GRACE, Howard William has been resigned. Director HABBICK, Iain has been resigned. Director JOHNSTON, Craig has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director ROBERTS, Martin Lindley has been resigned. Director TOMKINS, Glenn Douglas has been resigned. Director TSANG, Anthony has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Director
GUY, Darren
Appointed Date: 01 September 2016
48 years old
Resigned Directors
Secretary
HABBICK, Iain
Resigned: 28 March 2013
Appointed Date: 05 October 2006
Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 05 October 2006
Appointed Date: 12 September 2006
Director
HABBICK, Iain
Resigned: 28 March 2013
Appointed Date: 05 October 2006
57 years old
Director
JOHNSTON, Craig
Resigned: 21 April 2015
Appointed Date: 24 November 2009
55 years old
Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2006
Appointed Date: 12 September 2006
Director
TSANG, Anthony
Resigned: 24 November 2009
Appointed Date: 05 October 2006
61 years old
Persons With Significant Control
Curzon Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CURZON HOTEL PROPERTIES (GP) LIMITED Events
04 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 12 September 2016 with updates
28 Sep 2016
Appointment of Mr John Brennan as a director on 1 September 2016
28 Sep 2016
Appointment of Mr Darren Guy as a director on 1 September 2016
17 May 2016
Satisfaction of charge 10 in part
...
... and 62 more events
17 Oct 2006
Accounting reference date extended from 30/09/07 to 31/12/07
17 Oct 2006
Registered office changed on 17/10/06 from: level 1, exchange house primrose street london EC2A 2HS
13 Oct 2006
Memorandum and Articles of Association
06 Oct 2006
Company name changed precis (2634) LIMITED\certificate issued on 06/10/06
12 Sep 2006
Incorporation
31 March 2016
Charge code 0593 1998 0012
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London EC2N 1AR as Security Trustee for Each of the Secured Parties (The "Common Security Agent")
Description: Contains fixed charge…
31 March 2016
Charge code 0593 1998 0011
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")
Description: Contains fixed charge…
28 July 2011
Supplemental debenture
Delivered: 2 August 2011
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation Limited
Description: By way of first fixed charge the anglo irish accounts…
29 September 2009
Supplemental charge
Delivered: 9 October 2009
Status: Satisfied
on 17 May 2016
Persons entitled: Anglo Irish Bank Corporation Limited (The Security Trustee)
Description: Interest in the general account and all monies from time to…
3 June 2009
Supplemental charge of accounts
Delivered: 16 June 2009
Status: Satisfied
on 17 May 2016
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The companys interest in the accounts and all monies…
23 April 2007
Debenture
Delivered: 9 May 2007
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation PLC
Description: For details of property charged please R. fixed and…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
19 April 2007
Assignation in security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The whole right title interest and benefit in and to the…