Stanley Street Hotel Property Limited

DataGardener
live
Small

Stanley Street Hotel Property Limited

10325488Private Limited With Share Capital

Cavern Court 1St Floor, 8 Mathew Street, Liverpool, L26RE
Incorporated

11/08/2016

Company Age

9 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Stanley Street Hotel Property Limited (10325488) is a private limited with share capital incorporated on 11/08/2016 (9 years old) and registered in liverpool, L26RE. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 11/08/2016
L26RE

Financial Overview

Total Assets

£3.91M

Liabilities

£3.59M

Net Assets

£323.9K

Est. Turnover

£4.80M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

52
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-09-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-05-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2021
Resolution
Category:Resolution
Date:19-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-04-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2016
Incorporation Company
Category:Incorporation
Date:11-08-2016

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/03/2022
Filing Date04/06/2021
Latest Accounts29/06/2020

Trading Addresses

Cavern Court 1St Floor, 8 Mathew Street, Liverpool, Merseyside L2 6Re, L26RERegistered

Contact

441514593383
signatureliving.co.uk
Cavern Court 1St Floor, 8 Mathew Street, Liverpool, L26RE