Macdonald Inchyra Grange Limited

DataGardener
macdonald inchyra grange limited
live
Large Enterprise

Macdonald Inchyra Grange Limited

05948399Private Limited With Share Capital

Foss Islands House, Foss Islands Road, York, YO317UJ
Incorporated

27/09/2006

Company Age

19 years

Directors

3

Employees

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Macdonald Inchyra Grange Limited (05948399) is a private limited with share capital incorporated on 27/09/2006 (19 years old) and registered in york, YO317UJ. The company operates under SIC code 55100 - hotels and similar accommodation.

Macdonald inchyra grange limited is a hospitality company based out of 1 finsbury circus, london, united kingdom.

Private Limited With Share Capital
SIC: 55100
Large Enterprise
Incorporated 27/09/2006
YO317UJ

Financial Overview

Total Assets

£14.94M

Liabilities

£0

Net Assets

£14.94M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Capital Allotment Shares
Category:Capital
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Legacy
Category:Mortgage
Date:18-11-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-11-2010
Resolution
Category:Resolution
Date:12-11-2010
Termination Director Company With Name
Category:Officers
Date:11-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-05-2010
Change Of Name Notice
Category:Change Of Name
Date:05-05-2010
Termination Secretary Company With Name
Category:Officers
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2009
Legacy
Category:Mortgage
Date:01-07-2009
Legacy
Category:Annual Return
Date:09-04-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Officers
Date:23-03-2009

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date25/06/2026
Filing Date13/06/2025
Latest Accounts26/09/2024

Trading Addresses

1 Park Row, Leeds, West Yorkshire, LS15AB
Foss Islands House, Foss Islands Road, York, YO317UJRegistered

Contact

03448799138
www.macdonaldhotels.co.uk
Foss Islands House, Foss Islands Road, York, YO317UJ