Background WavePink WaveYellow Wave

PRINCIPAL HOTEL COMPANY LIMITED (09358450)

PRINCIPAL HOTEL COMPANY LIMITED (09358450) is an active UK company. incorporated on 17 December 2014. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRINCIPAL HOTEL COMPANY LIMITED has been registered for 11 years. Current directors include BURRELL, James Alexander, CHADWICK, Nicholas Mark, KOLBERT, Simon and 2 others.

Company Number
09358450
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURRELL, James Alexander, CHADWICK, Nicholas Mark, KOLBERT, Simon, PENNY, Christopher Scott Harrison, TROY, Anthony Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL HOTEL COMPANY LIMITED

PRINCIPAL HOTEL COMPANY LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRINCIPAL HOTEL COMPANY LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09358450

LTD Company

Age

11 Years

Incorporated 17 December 2014

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

PRINCIPAL HOTELS TOPCO 2 LIMITED
From: 17 December 2014To: 22 September 2016
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

2Nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom
From: 17 December 2014To: 11 March 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURRELL, James Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 17 Dec 2014

CHADWICK, Nicholas Mark

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1981
Director
Appointed 30 Nov 2020

KOLBERT, Simon

Active
Hornbeam Square West, HarrogateHG2 8PA
Born September 1989
Director
Appointed 09 Dec 2025

PENNY, Christopher Scott Harrison

Active
Hornbeam Square West, HarrogateHG2 8PA
Born September 1987
Director
Appointed 31 Dec 2021

TROY, Anthony Gerard

Active
Hornbeam Square West, HarrogateHG2 8PA
Born August 1962
Director
Appointed 17 Dec 2014

BRADSHAW, John Cody

Resigned
Berkeley Street, LondonW1J 8DJ
Born June 1978
Director
Appointed 17 Dec 2014
Resigned 20 Aug 2024

BROUGHTON, Sarah

Resigned
St. James's, LondonSW1Y 6AF
Born August 1976
Director
Appointed 17 Dec 2014
Resigned 30 Nov 2020

CATLETT, Kevin Blake

Resigned
Berkeley Street, LondonW1J 8DJ
Born May 1980
Director
Appointed 20 Aug 2024
Resigned 09 Dec 2025

DISHNER, Jeffrey Gordon

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born September 1964
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2021

TOLLEY, Thomas Mark

Resigned
St. James's, LondonSW1Y 6AF
Born July 1978
Director
Appointed 17 Dec 2014
Resigned 21 Jan 2015

Persons with significant control

1

Hornbeam Square West, HarrogateHG2 8PA

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

43

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Resolution
22 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Incorporation Company
17 December 2014
NEWINCIncorporation