Background WavePink WaveYellow Wave

SHEFFIELD PARK HOTEL PROPERTY LTD (07547065)

SHEFFIELD PARK HOTEL PROPERTY LTD (07547065) is an active UK company. incorporated on 1 March 2011. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHEFFIELD PARK HOTEL PROPERTY LTD has been registered for 15 years.

Company Number
07547065
Status
active
Type
ltd
Incorporated
1 March 2011
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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD PARK HOTEL PROPERTY LTD

SHEFFIELD PARK HOTEL PROPERTY LTD is an active company incorporated on 1 March 2011 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. SHEFFIELD PARK HOTEL PROPERTY LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07547065

LTD Company

Age

15 Years

Incorporated 1 March 2011

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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
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: 28 May 2017To: 1 December 2023
C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW
From: 30 April 2013To: 28 May 2017
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
From: 1 March 2011To: 30 April 2013
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Share Issue
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Left
Mar 12
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 19
Director Left
May 20
Director Left
Nov 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
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
29 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Legacy
10 May 2011
MG01MG01
Legacy
10 May 2011
MG01MG01
Legacy
10 May 2011
MG01MG01
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Capital Alter Shares Subdivision
1 April 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Incorporation Company
1 March 2011
NEWINCIncorporation