Background WavePink WaveYellow Wave

THE SCORES HOSPITALITY LIMITED (NI668943)

THE SCORES HOSPITALITY LIMITED (NI668943) is an active UK company. incorporated on 15 April 2020. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE SCORES HOSPITALITY LIMITED has been registered for 5 years. Current directors include HARPER, Jonathan Harrison.

Company Number
NI668943
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
Victoria House, Belfast, BT1 4LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARPER, Jonathan Harrison
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCORES HOSPITALITY LIMITED

THE SCORES HOSPITALITY LIMITED is an active company incorporated on 15 April 2020 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE SCORES HOSPITALITY LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

NI668943

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

PLACEMAKER HOSPITALITY LIMITED
From: 15 April 2020To: 19 August 2020
Contact
Address

Victoria House Gloucester Street Belfast, BT1 4LS,

Previous Addresses

2 Downshire Road Holywood Down BT18 9LU United Kingdom
From: 15 April 2020To: 3 April 2023
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Director Left
Apr 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARPER, Jonathan Harrison

Active
Northwood Road, Dallas
Born June 1976
Director
Appointed 10 Feb 2021

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 15 Apr 2020
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2020
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Resolution
24 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Memorandum Articles
9 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 August 2020
RESOLUTIONSResolutions
Incorporation Company
15 April 2020
NEWINCIncorporation