Background WavePink WaveYellow Wave

VENICE REGAL SHEFFIELD LIMITED (06291350)

VENICE REGAL SHEFFIELD LIMITED (06291350) is an active UK company. incorporated on 25 June 2007. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VENICE REGAL SHEFFIELD LIMITED has been registered for 18 years. Current directors include DAVIES, Garin James, DYKE, Gregory, HOWES, Susan.

Company Number
06291350
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
C/O Director Of Finance Mosborough Hall Hotel, Sheffield, S20 5EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DAVIES, Garin James, DYKE, Gregory, HOWES, Susan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENICE REGAL SHEFFIELD LIMITED

VENICE REGAL SHEFFIELD LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VENICE REGAL SHEFFIELD LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06291350

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TROYSTREAM LIMITED
From: 25 June 2007To: 16 August 2007
Contact
Address

C/O Director Of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield, S20 5EA,

Previous Addresses

C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom
From: 25 May 2017To: 1 December 2023
Director of Finance Sheffield Park Hotel Chesterfield Road South Sheffield South Yorkshire S8 8BW
From: 8 September 2016To: 25 May 2017
Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield South Yorkshire S8 8BW England
From: 25 July 2016To: 8 September 2016
The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
From: 25 June 2007To: 25 July 2016
Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Loan Secured
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Apr 19
Director Left
May 20
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DAVIES, Garin James

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born September 1967
Director
Appointed 22 Jul 2016

DYKE, Gregory

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born May 1947
Director
Appointed 22 Jul 2016

HOWES, Susan

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born September 1949
Director
Appointed 22 Jul 2016

BENNISON, Matthew Edward

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Secretary
Appointed 19 Jul 2011
Resigned 31 Jan 2014

DOUBLEDAY, Timothy

Resigned
Hornbeam Park, HarrogateHG2 8PA
Secretary
Appointed 29 Nov 2010
Resigned 19 Jul 2011

GALLAGHER, Geraldine Josephine

Resigned
Risplith House, RisplithHG4 3EP
Secretary
Appointed 16 Aug 2007
Resigned 29 Nov 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 25 Jun 2007
Resigned 16 Aug 2007

BENNISON, Matthew Edward

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born September 1972
Director
Appointed 19 Jul 2011
Resigned 31 Jan 2014

BURGIN, Neil

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Born June 1974
Director
Appointed 01 Apr 2019
Resigned 31 Oct 2024

BURRELL, James Alexander

Resigned
Chesterfield Road South, SheffieldS8 8BW
Born July 1974
Director
Appointed 10 Nov 2014
Resigned 22 Jul 2016

DAY, Mark

Resigned
Welton Hill, Welton BroughHU15 1PH
Born November 1965
Director
Appointed 07 Sept 2007
Resigned 30 Jun 2008

DOUBLEDAY, Timothy John

Resigned
Hornbeam Park, HarrogateHG2 8PA
Born March 1964
Director
Appointed 29 Nov 2010
Resigned 19 Jul 2011

GALLAGHER, Geraldine Josephine

Resigned
Chesterfield Road South, SheffieldS8 8BW
Born October 1965
Director
Appointed 31 Jan 2014
Resigned 22 Jul 2016

HUNTER, Gail Susan

Resigned
Chesterfield Road South, SheffieldS8 8BW
Born July 1963
Director
Appointed 16 Aug 2007
Resigned 22 Jul 2016

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 25 Jun 2007
Resigned 16 Aug 2007

NISBETT, Paul Sandle

Resigned
The Grove, Milton KeynesMK3 6BZ
Born May 1968
Director
Appointed 08 Aug 2008
Resigned 29 Nov 2010

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 25 Jun 2007
Resigned 16 Aug 2007

ROUSE, Andrew Gerard

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Born October 1960
Director
Appointed 22 Jul 2016
Resigned 09 May 2020

TROY, Anthony Gerard

Resigned
Chesterfield Road South, SheffieldS8 8BW
Born August 1962
Director
Appointed 16 Aug 2007
Resigned 22 Jul 2016

Persons with significant control

1

Kenwood Hall Hotel, SheffieldS7 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Statement Of Companys Objects
16 April 2013
CC04CC04
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2007
NEWINCIncorporation