The Hotelier Group Limited

DataGardener
in liquidation
Micro

The Hotelier Group Limited

05173209Private Limited With Share Capital

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG
Incorporated

07/07/2004

Company Age

21 years

Directors

4

Employees

5

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

The Hotelier Group Limited (05173209) is a private limited with share capital incorporated on 07/07/2004 (21 years old) and registered in leeds, LS12JG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 07/07/2004
LS12JG
5 employees

Financial Overview

Total Assets

£15.26M

Liabilities

£10.57M

Net Assets

£4.69M

Cash

£19.1K

Key Metrics

5

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2026
Resolution
Category:Resolution
Date:17-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2016
Auditors Resignation Company
Category:Auditors
Date:15-07-2016
Auditors Resignation Company
Category:Auditors
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Legacy
Category:Mortgage
Date:27-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:21-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Legacy
Category:Mortgage
Date:20-02-2013

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date23/05/2026
Filing Date16/12/2024
Latest Accounts31/12/2023

Trading Addresses

4 Portal Way, London, W36RT
Gresham House, 5-7 St. Pauls Street, Leeds, LS12JGRegistered

Contact

www.ihg.com
Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG