QUEEN'S HOTEL (PORTSMOUTH) LIMITED
PORTSMOUTH MANNING HOTELS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3EZ
Company number 00885866
Status Active
Incorporation Date 17 August 1966
Company Type Private Limited Company
Address FREESTONE JACOBS GROUND FLOOR, BUILDING 1000, LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO6 3EZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from 66 Station Rd. Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of QUEEN'S HOTEL (PORTSMOUTH) LIMITED are www.queenshotelportsmouth.co.uk, and www.queen-s-hotel-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Queen S Hotel Portsmouth Limited is a Private Limited Company. The company registration number is 00885866. Queen S Hotel Portsmouth Limited has been working since 17 August 1966. The present status of the company is Active. The registered address of Queen S Hotel Portsmouth Limited is Freestone Jacobs Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire England Po6 3ez. The company`s financial liabilities are £2182.58k. It is £439.31k against last year. The cash in hand is £3.07k. It is £0.31k against last year. And the total assets are £62.02k, which is £-11.73k against last year. NORMAN, Jill is a Secretary of the company. MANNING, William is a Director of the company. NORMAN, Jill is a Director of the company. SHUFFLEBOTTOM, Patricia Jill is a Director of the company. SHUFFLEBOTTOM, Walter is a Director of the company. THURSTON, Kim is a Director of the company. Secretary SHUFFLEBOTTOM, Walter has been resigned. Director PYNE, Anthony Roger Julian has been resigned. Director SHUFFLEBOTTOM, Walter has been resigned. Director WOOD, Christopher has been resigned. The company operates in "Hotels and similar accommodation".


queen's hotel (portsmouth) Key Finiance

LIABILITIES £2182.58k
+25%
CASH £3.07k
+11%
TOTAL ASSETS £62.02k
-16%
All Financial Figures

Current Directors

Secretary
NORMAN, Jill
Appointed Date: 29 December 2003

Director
MANNING, William
Appointed Date: 02 February 2016
65 years old

Director
NORMAN, Jill
Appointed Date: 29 December 2003
61 years old

Director
SHUFFLEBOTTOM, Patricia Jill
Appointed Date: 23 November 1984
92 years old

Director
SHUFFLEBOTTOM, Walter
Appointed Date: 21 March 2013
91 years old

Director
THURSTON, Kim
Appointed Date: 21 March 2013
66 years old

Resigned Directors

Secretary
SHUFFLEBOTTOM, Walter
Resigned: 29 December 2003

Director
PYNE, Anthony Roger Julian
Resigned: 14 June 2002
Appointed Date: 01 July 1985
89 years old

Director
SHUFFLEBOTTOM, Walter
Resigned: 29 December 2003
Appointed Date: 03 January 1985
91 years old

Director
WOOD, Christopher
Resigned: 03 May 2000
Appointed Date: 01 July 1985
83 years old

Persons With Significant Control

Mrs Patricia Jill Shufflebottom
Notified on: 8 December 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEEN'S HOTEL (PORTSMOUTH) LIMITED Events

01 Mar 2017
Registered office address changed from 66 Station Rd. Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 1 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
16 Feb 2016
Appointment of William Manning as a director on 2 February 2016
26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
15 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Sep 1986
New secretary appointed
03 Sep 1986
New secretary appointed

15 Jan 1986
Accounts made up to 31 March 1984
17 Aug 1966
Incorporation

QUEEN'S HOTEL (PORTSMOUTH) LIMITED Charges

19 October 2015
Charge code 0088 5866 0008
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Billy Manning Limited
Description: 16 osborne road southsea hampshire.
2 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 osborne road southsea hants by way of fixed charge, the…
10 May 2005
Legal charge over licensed premises
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queens hotel osborne road, southsea, portsmouth by way…
1 February 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1979
Legal charge
Delivered: 23 May 1979
Status: Satisfied on 15 June 2006
Persons entitled: Billy Manning Limited
Description: Queens hotel and nos.14 & 16 osborne rd, southsea…
17 March 1975
Debenture
Delivered: 21 March 1975
Status: Satisfied on 19 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
22 September 1967
Mortgage
Delivered: 28 September 1967
Status: Satisfied on 15 June 2006
Persons entitled: Sir William E. Butlin
Description: Queens hotel and 14 & 16 osborne road, southsea, hants.
4 September 1967
Legal charge
Delivered: 12 September 1967
Status: Satisfied on 15 June 2006
Persons entitled: Barclays Bank PLC
Description: Queens hotel and 14 and 16 osborne rd,southsea,hants.