Background WavePink WaveYellow Wave

PROVENANCE HOTELS LIMITED (09012296)

PROVENANCE HOTELS LIMITED (09012296) is an active UK company. incorporated on 25 April 2014. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PROVENANCE HOTELS LIMITED has been registered for 11 years. Current directors include BLUNDELL, Christopher James.

Company Number
09012296
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
The Barn The Punch Bowl Inn, York, YO51 9QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BLUNDELL, Christopher James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE HOTELS LIMITED

PROVENANCE HOTELS LIMITED is an active company incorporated on 25 April 2014 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PROVENANCE HOTELS LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09012296

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 28 August 2023 - 25 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 26 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Barn The Punch Bowl Inn Marton Cum Grafton York, YO51 9QY,

Previous Addresses

4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 25 April 2014To: 3 October 2023
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Nov 16
Director Left
Jul 17
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BLUNDELL, Christopher James

Active
The Punch Bowl Inn, YorkYO51 9QY
Born December 1955
Director
Appointed 25 Apr 2014

IBBOTSON, Michael David

Resigned
Wharfe Mews, WetherbyLS22 6LX
Born July 1971
Director
Appointed 25 Apr 2014
Resigned 01 Jul 2017

Persons with significant control

1

Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Resolution
21 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Medium
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Medium
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 July 2014
AA01Change of Accounting Reference Date
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Incorporation Company
25 April 2014
NEWINCIncorporation