Hhg No.10 Limited

DataGardener
live
Medium

Hhg No.10 Limited

ni008164Private Limited With Share Capital

Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT43LP
Incorporated

11/02/1971

Company Age

55 years

Directors

7

Employees

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hhg No.10 Limited (ni008164) is a private limited with share capital incorporated on 11/02/1971 (55 years old) and registered in belfast, BT43LP. The company operates under SIC code 55100 - hotels and similar accommodation.

Hastings hotels group limited is a hospitality company based out of corporate head office 1066 house 587 upper newtownards road, belfast, united kingdom.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 11/02/1971
BT43LP

Financial Overview

Total Assets

£33.14M

Liabilities

£10.02M

Net Assets

£23.12M

Est. Turnover

£1.56M

AI Estimated
Unreported
Cash

£24.31M

Key Metrics

7

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-04-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-09-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Memorandum Articles
Category:Incorporation
Date:24-06-2021
Resolution
Category:Resolution
Date:24-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-01-2013
Capital Allotment Shares
Category:Capital
Date:28-01-2013
Resolution
Category:Resolution
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-08-2010
Legacy
Category:Annual Return
Date:05-09-2009
Legacy
Category:Accounts
Date:13-08-2009
Legacy
Category:Accounts
Date:03-09-2008
Legacy
Category:Annual Return
Date:06-08-2008
Resolution
Category:Resolution
Date:27-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-01-2008
Legacy
Category:Annual Return
Date:13-08-2007
Legacy
Category:Accounts
Date:08-06-2007
Legacy
Category:Address
Date:04-05-2007
Legacy
Category:Accounts
Date:16-11-2006
Legacy
Category:Accounts
Date:20-09-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-09-2006
Legacy
Category:Annual Return
Date:13-09-2006
Legacy
Category:Annual Return
Date:19-08-2005
Legacy
Category:Accounts
Date:06-06-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-12-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-12-2004
Legacy
Category:Annual Return
Date:01-09-2004
Legacy
Category:Accounts
Date:27-07-2004
Legacy
Category:Officers
Date:07-09-2003
Legacy
Category:Annual Return
Date:09-08-2003
Legacy
Category:Accounts
Date:23-07-2003
Legacy
Category:Auditors
Date:25-02-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-09-2002
Legacy
Category:Annual Return
Date:15-08-2002
Legacy
Category:Accounts
Date:02-08-2002
Legacy
Category:Annual Return
Date:04-09-2001

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date16/03/2026
Latest Accounts31/10/2025

Trading Addresses

142 Bangor Road, Holywood, Co Down, BT180EX
Corporate Head Office, Stormont Hotel, 587 Upper Newtownards Road, Belfast, County Antrim, BT43LPRegistered
9-15 Bedford Street, Belfast, BT27FF
Bangor Road, Holywood, Co Down, BT180EX
Great Victoria Street, Belfast, BT27LX

Contact

02890471066
grandcentralhotelbelfast.com
Corporate Head Office 1066 House, 587 Upper Newtownards Road, Belfast, BT43LP