Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPE STREET HOTEL LIMITED
Company Information for

HOPE STREET HOTEL LIMITED

SEYMOUR CHAMBERS, 92 LONDON RD, LIVERPOOL, L3 5NW,
Company Registration Number
04554566
Private Limited Company
Active

Company Overview

About Hope Street Hotel Ltd
HOPE STREET HOTEL LIMITED was founded on 2002-10-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hope Street Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOPE STREET HOTEL LIMITED
 
Legal Registered Office
SEYMOUR CHAMBERS
92 LONDON RD
LIVERPOOL
L3 5NW
Other companies in L3
 
Telephone0151-705-2222
 
Filing Information
Company Number 04554566
Company ID Number 04554566
Date formed 2002-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB803192065  
Last Datalog update: 2023-10-08 05:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE STREET HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOUGLAS FAIRLESS PARTNERSHIP LIMITED   OLLMAX OFFICE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOPE STREET HOTEL LIMITED
The following companies were found which have the same name as HOPE STREET HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOPE STREET HOTELS LLC Delaware Unknown

Company Officers of HOPE STREET HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT HARVEY
Company Secretary 2004-04-22
DAVID CHARLES BREWITT
Director 2002-10-21
MARY COLSTON
Director 2005-08-04
ANTHONY ROBERT HARVEY
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ASKEW
Director 2005-03-24 2014-05-19
JANE FARRELLY
Director 2005-08-04 2012-05-13
ANDREW JOHN BENTLEY
Director 2004-01-19 2005-03-24
ANDREW JOHN BENTLEY
Company Secretary 2002-10-21 2004-04-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-10-07 2002-10-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-10-07 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BREWITT L1 HOTELS LTD Director 2018-02-13 CURRENT 2018-01-30 Active
DAVID CHARLES BREWITT CARPENTER BUILD LTD Director 2018-01-04 CURRENT 2014-09-03 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS VINE STREET B LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS STATION ROAD LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS HAWTHORNE LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID CHARLES BREWITT URBAN SLEEP PRS STOCKPORT LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID CHARLES BREWITT URBAN SLEEP PRS LIVERPOOL LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID CHARLES BREWITT URBAN SLEEP MAINTENANCE LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID CHARLES BREWITT URBAN SLEEP LE MYRTLE STREET LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS STOCKPORT LTD Director 2016-03-07 CURRENT 2016-03-07 Active
DAVID CHARLES BREWITT RITTNER INVESTMENTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS 1 KINGS DOCK LTD Director 2016-01-14 CURRENT 2016-01-14 Active
DAVID CHARLES BREWITT LIVERPOOL EDGE (HARDMAN STREET) LTD Director 2015-12-24 CURRENT 2015-12-24 Active
DAVID CHARLES BREWITT LIVERPOOL EDGE LTD Director 2015-07-13 CURRENT 2015-07-13 Active
DAVID CHARLES BREWITT GOALMINDED LTD Director 2014-06-06 CURRENT 2014-06-06 Active
DAVID CHARLES BREWITT SAFEGOAL LTD Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-07-04
DAVID CHARLES BREWITT THE LIVERPOOL ART SCHOOL LTD Director 2013-09-12 CURRENT 2013-06-05 Active
DAVID CHARLES BREWITT HOPE STREET CATERING LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
DAVID CHARLES BREWITT L7 ARCHITECTS LTD Director 2013-02-12 CURRENT 2013-02-12 Active
DAVID CHARLES BREWITT JG INS LTD Director 2013-02-04 CURRENT 2013-02-04 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS (VINE STREET) LTD Director 2012-05-30 CURRENT 2012-05-30 Active
DAVID CHARLES BREWITT LIVERPOOL EDGE (MYRTLE STREET) LTD Director 2012-05-30 CURRENT 2012-05-30 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS LTD Director 2012-05-30 CURRENT 2012-05-30 Active
DAVID CHARLES BREWITT OREGON & RATCLIFFE LTD Director 2012-05-30 CURRENT 2012-05-30 Active
DAVID CHARLES BREWITT HOPE STREET WORKS LTD Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID CHARLES BREWITT CARPENTER INVESTMENTS BRUNSWICK PARK 2 LTD Director 2011-11-22 CURRENT 2011-11-22 Active
DAVID CHARLES BREWITT CARPENTER PROJECTS LTD Director 2007-11-30 CURRENT 2007-11-26 Active
DAVID CHARLES BREWITT URBAN SLEEP LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
DAVID CHARLES BREWITT CARPENTER INVESTMENTS BRUNSWICK PARK LTD Director 2001-06-11 CURRENT 2001-06-11 Active
DAVID CHARLES BREWITT DAVID BREWITT LTD Director 1998-11-13 CURRENT 1998-11-13 Active
MARY COLSTON SQUASH LIVERPOOL C.I.C. Director 2017-10-03 CURRENT 2007-06-19 Active
MARY COLSTON HOPE STREET WORKS LTD Director 2012-01-30 CURRENT 2012-01-24 Active - Proposal to Strike off
ANTHONY ROBERT HARVEY HARVEY HOWELL LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ANTHONY ROBERT HARVEY DR HARVEY CONSULTING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
ANTHONY ROBERT HARVEY HOPE STREET WORKS LTD Director 2012-01-30 CURRENT 2012-01-24 Active - Proposal to Strike off
ANTHONY ROBERT HARVEY TOWER HOUSE PRODUCTIONS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY COLSTON
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-16AP01DIRECTOR APPOINTED MRS AMY LOUISA DE JOIA
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045545660012
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045545660007
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045545660011
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045545660009
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 88
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045545660007
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 88
2015-10-27AR0107/08/15 ANNUAL RETURN FULL LIST
2014-09-03SH06Cancellation of shares. Statement of capital on 2014-05-30 GBP 88
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 88
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASKEW
2013-10-21AR0107/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0107/10/12 ANNUAL RETURN FULL LIST
2012-07-09SH03Purchase of own shares
2012-06-18SH06Cancellation of shares. Statement of capital on 2012-06-18 GBP 90
2012-06-18RES09Resolution of authority to purchase a number of shares
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE FARRELLY
2012-01-09AR0107/10/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-03AR0107/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-30AR0107/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ROBERT HARVEY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FARRELLY / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COLSTON / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BREWITT / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASKEW / 01/10/2009
2009-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cSECRETARY'S PARTICULARS CHANGED
2006-05-03288aNEW DIRECTOR APPOINTED
2005-12-19363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15RES12VARYING SHARE RIGHTS AND NAMES
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-15288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-03225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-06-21MISCAMENDING 882 - A/D 22/04/04
2004-06-21MISCAMENDING 882 A/D 22/04/04
2004-06-21MISCAMENDING 882 - A/D 22/04/04
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-08288bSECRETARY RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-0888(2)RAD 22/04/04--------- £ SI 99@1=99 £ IC 1/100
2003-10-21363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HOPE STREET HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOPE STREET HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding SANTANDER UK PLC
DEBENTURE 2010-03-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-03-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-03-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOPE STREET HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of HOPE STREET HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOPE STREET HOTEL LIMITED owns 1 domain names.

hopestreethotel.co.uk  

Trademarks
We have not found any records of HOPE STREET HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOPE STREET HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-09-07 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOPE STREET HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOPE STREET HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOPE STREET HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.