Company NamePleasant Hotels Limited
DirectorEvelyn Paul
Company StatusActive
Company Number00651042
CategoryPrivate Limited Company
Incorporation Date1 March 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEvelyn Paul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(46 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameJean Valerie Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 8PY
Director NameMervyn Joseph Harold Reed
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address14 Langham Court Mersey Road
Didsbury
Manchester
Lancashire
M20 8PY
Director NameMr Ellis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Secretary NameMr Ellis Bor
NationalityBritish
StatusResigned
Appointed20 September 1992(32 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Ellis Bor
50.00%
Ordinary
50 at £1Evelyn Paul
50.00%
Ordinary

Financials

Year2014
Net Worth£117,029
Cash£22,122
Current Liabilities£33,432

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

21 October 1974Delivered on: 23 October 1974
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 - 15 (inc) moorland rd, 14-21 (inc) hanover road, and 151B wigan rd, hindley near wigan, lancashire 13-15 (inc) and 17 harewood rd.
Outstanding
21 October 1974Delivered on: 23 October 1974
Persons entitled: Northern Commercail Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-39 (odd nos) 10 to 15 inc., 17-24 inc, 26-38 inc and 40, arnside rd, and 2,5 & 7 carnforth avenue, off hollins rd, hindley near wigan, lancashire.
Outstanding
10 November 1970Delivered on: 17 November 1970
Persons entitled: Northern Commercial Trust Limtied

Classification: Deposit of deed without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 ground rents from 18 plots of land situate in hanover road, harewood rd, & moorland and, wigan rd, hindley nr wigan hants.
Outstanding
30 July 1970Delivered on: 3 August 1970
Persons entitled: Northern Commercial Trust LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 713, wilmslow road, didsbury, manchester.
Outstanding
31 July 1967Delivered on: 4 August 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Chief rents of property in lancaster (full details see doc 21).
Outstanding
31 July 1967Delivered on: 4 August 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 21 and young st and 73 & 75 hardman st manchester, lancs. Together with all fixed and moveable plant machinery & other fixtures.
Outstanding
19 January 1963Delivered on: 28 January 1963
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 46/72 old road blackley manchester.
Outstanding
10 November 1970Delivered on: 17 November 1970
Persons entitled: Northern Commercial Trust Limited

Classification: Deposit of deed without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 ground rents from 36 several plots of land situate in arnside road and carnforth avenue off hollins road, hindley, near wigan lancs.
Fully Satisfied

Filing History

9 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
23 June 2022Cessation of Ellis Bor as a person with significant control on 6 April 2022 (1 page)
28 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
4 November 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 October 2021Compulsory strike-off action has been suspended (1 page)
24 September 2021Change of details for Mr Ellis Bor as a person with significant control on 18 September 2016 (2 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
25 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 February 2021Notification of Evelyn Paul as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Termination of appointment of Ellis Bor as a director on 3 February 2021 (1 page)
4 February 2021Termination of appointment of Ellis Bor as a secretary on 3 February 2021 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 14 June 2019 (1 page)
16 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
21 July 2016Director's details changed for Evelyn Paul on 13 May 2016 (2 pages)
21 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
21 July 2016Director's details changed for Evelyn Paul on 13 May 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2011Director's details changed for Evelyn Paul on 1 January 2010 (4 pages)
7 January 2011Director's details changed for Evelyn Paul on 1 January 2010 (4 pages)
7 January 2011Director's details changed for Evelyn Paul on 1 January 2010 (4 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (2 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (2 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages)
11 November 2008Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages)
6 October 2008Return made up to 20/09/08; full list of members (5 pages)
6 October 2008Return made up to 20/09/08; full list of members (5 pages)
16 October 2007Return made up to 20/09/07; no change of members (7 pages)
16 October 2007Return made up to 20/09/07; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2006Return made up to 20/09/06; full list of members (5 pages)
16 October 2006Return made up to 20/09/06; full list of members (5 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 October 2005Return made up to 20/09/05; full list of members (5 pages)
5 October 2005Return made up to 20/09/05; full list of members (5 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 September 2004Return made up to 20/09/04; full list of members (7 pages)
20 September 2004Return made up to 20/09/04; full list of members (7 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Return made up to 20/09/03; full list of members (7 pages)
18 September 2003Return made up to 20/09/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 1999Return made up to 20/09/99; full list of members (9 pages)
14 September 1999Return made up to 20/09/99; full list of members (9 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 September 1998Return made up to 20/09/98; full list of members (7 pages)
22 September 1998Return made up to 20/09/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (3 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (3 pages)
4 October 1996Return made up to 20/09/96; full list of members (7 pages)
4 October 1996Return made up to 20/09/96; full list of members (7 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1995Return made up to 20/09/95; full list of members (14 pages)
26 September 1995Return made up to 20/09/95; full list of members (14 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 March 1960Certificate of incorporation (1 page)
1 March 1960Certificate of incorporation (1 page)