Sanguine Hospitality Limited

DataGardener
sanguine hospitality limited
live
Micro

Sanguine Hospitality Limited

04337609Private Limited With Share Capital

The Plaza 100 Old Hall Street, Liverpool, L39QJ
Incorporated

11/12/2001

Company Age

24 years

Directors

1

Employees

2

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sanguine Hospitality Limited (04337609) is a private limited with share capital incorporated on 11/12/2001 (24 years old) and registered in liverpool, L39QJ. The company operates under SIC code 70229 and is classified as Micro.

Sanguine hospitality develop and operate a collection of branded and independent properties throughout the uk. the sanguine portfolio includes hotels, health clubs, luxury spas, pubs and event venues from leading brands including: doubletree by hilton, intercontinental, wyndham and marco pierre whit...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 11/12/2001
L39QJ
2 employees

Financial Overview

Total Assets

£116.6K

Liabilities

£1.75M

Net Assets

£-1.63M

Est. Turnover

£5.07M

AI Estimated
Unreported
Cash

£2.8K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-04-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-04-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-06-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2013
Legacy
Category:Mortgage
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2013
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:01-10-2012
Legacy
Category:Mortgage
Date:26-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:13-09-2012
Resolution
Category:Resolution
Date:06-09-2012
Termination Director Company With Name
Category:Officers
Date:31-05-2012
Resolution
Category:Resolution
Date:23-05-2012
Memorandum Articles
Category:Incorporation
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Termination Secretary Company With Name
Category:Officers
Date:04-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2012
Legacy
Category:Mortgage
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2010

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Plaza, 100 Old Hall Street, Liverpool, L39QJRegistered

Related Companies

1

Contact

01512274800
The Plaza 100 Old Hall Street, Liverpool, L39QJ