Grand Central Hotel Company Limited (Companies House Registration Number 06874981) is a private limited company founded on 2009-04-09 originating in United Kingdom. This company is situated at Gorse Stacks House, George Street, Chester CH1 3EQ. Changed on 2009-04-24, the previous name the firm used was Inhoco 3516 Limited. Grand Central Hotel Company Limited is operating under Standard Industrial Classification: 68209 which stands for "other letting and operating of own or leased real estate".

Company details

Name Grand Central Hotel Company Limited
Number 06874981
Date of Incorporation: 9th April 2009
End of financial year: 31 December
Address: Gorse Stacks House, George Street, Chester, CH1 3EQ
SIC code: 68209 - Other letting and operating of own or leased real estate

Moving on to the 2 directors that can be found in this particular business, we can name: Sophie G. (appointed on 21 March 2022), Patrick B. (appointment date: 13 November 2018). The official register indexes 6 persons of significant control, namely: Rocky Covivio Limited can be found at George Street, CH1 3EQ Chester, Cheshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Grand Central Hotel Company Holdco Limited can be found at George Street, CH1 3EQ Chester. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Grand Central Hotel Company Holdco Limited can be found at One St. Peter's Square, M2 3AE Manchester. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Rocky Covivio Limited
6 December 2023
Address Gorse Stacks House George Street, Chester, Cheshire, CH1 3EQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15189305
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Grand Central Hotel Company Holdco Limited
13 November 2018 - 6 December 2023
Address Gorse Stacks House George Street, Chester, CH1 3EQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11373169
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Grand Central Hotel Company Holdco Limited
13 November 2018 - 13 November 2018
Address C/O Kpmg Llp One St. Peter's Square, Manchester, M2 3AE, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 11373207
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Principal Hayley Group Limited
30 April 2018 - 13 November 2018
Address The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04977436
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rome Investco Ltd
6 April 2016 - 13 November 2018
Address The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08374006
Nature of control: right to appoint and remove directors
Hcc Properties Limited
6 April 2016 - 30 April 2018
Address The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05946999
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(CH01) On Tuesday 31st October 2023 director's details were changed
filed on: 14th, March 2024 | officers
Free Download (2 pages)