Hallmark Hotels (Dyce) Limited

DataGardener
live
Micro

Hallmark Hotels (dyce) Limited

06327041Private Limited With Share Capital

Holiday Inn London Heathrow M4 J, Sipson Road, West Drayton, UB70JU
Incorporated

27/07/2007

Company Age

18 years

Directors

3

Employees

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hallmark Hotels (dyce) Limited (06327041) is a private limited with share capital incorporated on 27/07/2007 (18 years old) and registered in west drayton, UB70JU. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 27/07/2007
UB70JU

Financial Overview

Total Assets

£18.11M

Liabilities

£19.14M

Net Assets

£-1.03M

Turnover

£1.05M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Resolution
Category:Resolution
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Move Registers To Sail Company With New Address
Category:Address
Date:29-07-2014
Change Sail Address Company With New Address
Category:Address
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Miscellaneous
Category:Miscellaneous
Date:19-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Termination Secretary Company With Name
Category:Officers
Date:20-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/12/2025
Latest Accounts31/12/2024

Trading Addresses

Sipson Road, Sipson, West Drayton, UB70JURegistered

Contact

Holiday Inn London Heathrow M4 J, Sipson Road, West Drayton, UB70JU