Closegate Hotel Development (Durham) Limited

DataGardener
live
Micro

Closegate Hotel Development (durham) Limited

00205219Private Limited With Share Capital

Saffery Llp 10 Wellington Place, Leeds, LS14AP
Incorporated

09/04/1925

Company Age

101 years

Directors

3

Employees

63

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Closegate Hotel Development (durham) Limited (00205219) is a private limited with share capital incorporated on 09/04/1925 (101 years old) and registered in leeds, LS14AP. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 09/04/1925
LS14AP
63 employees

Financial Overview

Total Assets

£6.77M

Liabilities

£7.53M

Net Assets

£-755.8K

Est. Turnover

£2.13M

AI Estimated
Unreported
Cash

£1.50M

Key Metrics

63

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:10-05-2016
Resolution
Category:Resolution
Date:05-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-05-2014
Liquidation In Administration End Of Administration
Category:Insolvency
Date:13-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-05-2014
Liquidation In Administration End Of Administration
Category:Insolvency
Date:13-05-2014
Memorandum Articles
Category:Incorporation
Date:13-05-2014
Resolution
Category:Resolution
Date:13-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-05-2014
Resolution
Category:Resolution
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-04-2014
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:31-01-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-01-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-01-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:10-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:02-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2009
Legacy
Category:Annual Return
Date:23-01-2009
Legacy
Category:Officers
Date:12-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Annual Return
Date:17-03-2008
Legacy
Category:Mortgage
Date:13-03-2008
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Officers
Date:05-11-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:05-04-2007
Legacy
Category:Officers
Date:05-04-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/07/2025
Latest Accounts31/12/2024

Trading Addresses

Finkills Way, Northallerton, North Yorkshire, DL78UQ
Lingfield Way Yarm Road, Darlington, County Durham, DL14PZ
Riverside, Stockton-On-Tees, Cleveland, TS181BZ
Saffery Llp 10 Wellington Place, Leeds, LS14APRegistered
Victoria Street, Heywood, Lancashire, OL102EE

Contact

01912112700
Saffery Llp 10 Wellington Place, Leeds, LS14AP