Closegate (Durham No. 2) Limited (reg no 04939147) is a private limited company started on 2003-10-21. The company has its registered office at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ. Changed on 2003-11-28, the previous name the company utilized was Sandco 811 Limited. Closegate (Durham No. 2) Limited operates SIC: 70100 - "activities of head offices".

Company details

Name Closegate (durham No. 2) Limited
Number 04939147
Date of Incorporation: 2003-10-21
End of financial year: 31 December
Address: Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ
SIC code: 70100 - Activities of head offices

As for the 2 directors that can be found in the above-mentioned company, we can name: Geraldine G. (in the company from 14 December 2023), Anthony T. (appointment date: 14 December 2023). The Companies House reports 3 persons of significant control, namely: Closegate Hotel Developments Limited can be found at North Park Road, HG1 5RX Harrogate. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Diane B. owns 1/2 or less of shares, Geraldine H. owns over 1/2 to 3/4 of shares.

Directors

Accounts data

Date of Accounts 2020-12-31 2021-12-31 2022-12-31
Current Assets - 4,889,282 4,677,067
Fixed Assets 60,000 60,000 60,000
Total Assets Less Current Liabilities 60,000 4,676,940 4,494,206

People with significant control

Closegate Hotel Developments Limited
6 April 2016
Address Saffery Llp Mitre House North Park Road, Harrogate, HG1 5RX, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03602887
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Diane B.
1 August 2016 - 1 August 2016
Nature of control: 25-50% shares
Geraldine H.
1 August 2016 - 1 August 2016
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, January 2024 | accounts
Free Download (12 pages)