Background WavePink WaveYellow Wave

HARROP HOTELS LTD (07292447)

HARROP HOTELS LTD (07292447) is an active UK company. incorporated on 22 June 2010. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HARROP HOTELS LTD has been registered for 15 years. Current directors include DAVIES, Garin James, DYKE, Gregory.

Company Number
07292447
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROP HOTELS LTD

HARROP HOTELS LTD is an active company incorporated on 22 June 2010 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. HARROP HOTELS LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07292447

LTD Company

Age

15 Years

Incorporated 22 June 2010

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: Small Company

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
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
Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP
From: 10 May 2013To: 25 May 2017
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 9 April 2013To: 10 May 2013
Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP England
From: 27 July 2010To: 9 April 2013
C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow Cheshire SK9 1DP United Kingdom
From: 22 June 2010To: 27 July 2010
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Funding Round
Aug 10
Funding Round
Jun 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jun 15
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Director Left
Apr 17
Loan Cleared
Jul 17
Director Joined
Apr 19
Director Left
May 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Nov 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAVIES, Garin James

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born September 1967
Director
Appointed 04 Feb 2013

DYKE, Gregory

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born May 1947
Director
Appointed 23 Mar 2017

BURGIN, Neil

Resigned
Kenwood Road, SheffieldS7 1NQ
Secretary
Appointed 09 May 2020
Resigned 31 Oct 2024

MACLEOD, James Alexander Kenneth

Resigned
Church Street, AltrinchamWA14 4DP
Secretary
Appointed 04 Feb 2013
Resigned 23 Mar 2017

ROUSE, Andrew

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Secretary
Appointed 23 Mar 2017
Resigned 09 May 2020

SANKEY, William Anthony

Resigned
Church Street, AltrinchamWA14 4DP
Secretary
Appointed 27 Jul 2010
Resigned 04 Feb 2013

BURGIN, Neil

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

DIX, Colin

Resigned
Church Street, AltrinchamWA14 4DP
Born December 1945
Director
Appointed 04 Feb 2013
Resigned 23 Mar 2017

ELLIOTT, Grahame Nicholas

Resigned
Church Street, AltrinchamWA14 4DP
Born December 1938
Director
Appointed 08 Jul 2010
Resigned 23 Mar 2017

HENSON, Edward Guy

Resigned
Church Street, AltrinchamWA14 4DP
Born March 1978
Director
Appointed 04 Feb 2013
Resigned 18 Mar 2015

ROUSE, Andrew Gerard

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Born October 1960
Director
Appointed 04 Feb 2013
Resigned 09 May 2020

SMITH, Alexander Hay Laidlaw

Resigned
Church Street, AltrinchamWA14 4DP
Born June 1972
Director
Appointed 04 Feb 2013
Resigned 23 Mar 2017

TEMPLETON, Robert Ian

Resigned
Bollin Hill, WilmslowSK9 4AN
Born November 1941
Director
Appointed 22 Jun 2010
Resigned 04 Feb 2013

WHITELEY, Andrew Richard

Resigned
Church Street, AltrinchamWA14 4DP
Born January 1973
Director
Appointed 04 Feb 2013
Resigned 27 Nov 2013

WILCOX, Ashley John

Resigned
Old Bond Street, LondonW1S 4PS
Born September 1975
Director
Appointed 27 Nov 2013
Resigned 23 Mar 2017

Persons with significant control

1

Kenwood Hall Hotel, SheffieldS7 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
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 Small
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
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 Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary 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
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Mortgage Create With Deed
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Legacy
8 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Incorporation Company
22 June 2010
NEWINCIncorporation