Background WavePink WaveYellow Wave

GRAND CENTRAL HOTEL COMPANY LIMITED (06874981)

GRAND CENTRAL HOTEL COMPANY LIMITED (06874981) is an active UK company. incorporated on 9 April 2009. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND CENTRAL HOTEL COMPANY LIMITED has been registered for 16 years.

Company Number
06874981
Status
active
Type
ltd
Incorporated
9 April 2009
Age
16 years
Address
Gorse Stacks House, Chester, CH1 3EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND CENTRAL HOTEL COMPANY LIMITED

GRAND CENTRAL HOTEL COMPANY LIMITED is an active company incorporated on 9 April 2009 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND CENTRAL HOTEL COMPANY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06874981

LTD Company

Age

16 Years

Incorporated 9 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

INHOCO 3516 LIMITED
From: 9 April 2009To: 24 April 2009
Contact
Address

Gorse Stacks House George Street Chester, CH1 3EQ,

Previous Addresses

C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
From: 21 November 2018To: 3 July 2023
The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA
From: 9 April 2009To: 21 November 2018
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
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 Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Joined
Nov 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Owner Exit
Apr 18
Share Issue
May 18
Funding Round
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Sept 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Apr 23
Owner Exit
Dec 23
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Funding Round
Jan 26
3
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
9 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
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
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Statement Of Companys Objects
16 April 2013
CC04CC04
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
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
10 April 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
7 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
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
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
13 April 2010
AR01AR01
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2009
NEWINCIncorporation