Strand Hotel Hiex Derry/Londonderry Ltd

DataGardener
live
Micro

Strand Hotel Hiex Derry/londonderry Ltd

ni613914Private Limited With Share Capital

30-32 Lodge Road, Coleraine, BT521NB
Incorporated

07/08/2012

Company Age

13 years

Directors

7

Employees

6

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Strand Hotel Hiex Derry/londonderry Ltd (ni613914) is a private limited with share capital incorporated on 07/08/2012 (13 years old) and registered in coleraine, BT521NB. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 07/08/2012
BT521NB
6 employees

Financial Overview

Total Assets

£8.48M

Liabilities

£9.83M

Net Assets

£-1.35M

Est. Turnover

£2.01M

AI Estimated
Unreported
Cash

£0

Key Metrics

6

Employees

7

Directors

8

Shareholders

1

CCJs

Board of Directors

5

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

77
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2024
Resolution
Category:Resolution
Date:12-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2019
Resolution
Category:Resolution
Date:20-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Resolution
Category:Resolution
Date:18-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:12-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2012
Change Of Name Notice
Category:Change Of Name
Date:04-09-2012
Incorporation Company
Category:Incorporation
Date:07-08-2012

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/03/2026
Filing Date27/06/2025
Latest Accounts30/06/2024

Trading Addresses

75 Glen Road, Londonderry, County Londonderry, BT480BZRegistered
30-32 Lodge Road, Coleraine, BT521NBRegistered
75 Glen Road, Londonderry, Co Londonderry, BT480BZ
30-32 Lodge Road, Coleraine, BT521NBRegistered

Contact

01323721831
www.ihg.com
30-32 Lodge Road, Coleraine, BT521NB