Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANKSIDE HOTELS LIMITED
Company Information for

BANKSIDE HOTELS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03214521
Private Limited Company
Active

Company Overview

About Bankside Hotels Ltd
BANKSIDE HOTELS LIMITED was founded on 1996-06-14 and has its registered office in London. The organisation's status is listed as "Active". Bankside Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BANKSIDE HOTELS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
 
Filing Information
Company Number 03214521
Company ID Number 03214521
Date formed 1996-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB680726029  
Last Datalog update: 2024-07-05 16:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKSIDE HOTELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANKSIDE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN GOURGEY
Director 2014-01-17
NEIL JOSEPH GOURGEY
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KATHE GOURGEY
Director 1996-07-22 2018-06-18
MAURICE SALEH GOURGEY
Director 1996-06-14 2018-06-18
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-15
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2014-08-06
ROBERT JOHN HODGE
Director 1996-07-22 2010-07-20
NICHOLAS JOHN CLWYD GRIFFITH
Director 1996-07-22 2010-05-10
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 1996-06-14 2004-12-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-06-14 1996-06-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-06-14 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY RIVERBANK HOTELS LIMITED Director 2018-06-29 CURRENT 1998-08-13 Active
NEIL JOSEPH GOURGEY TEN AE MANAGEMENT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY ACEREEF LIMITED Director 2017-07-20 CURRENT 2009-03-03 Active
NEIL JOSEPH GOURGEY PEARL HOTELS (SWANSEA) LIMITED Director 2015-07-01 CURRENT 2002-08-09 Active
NEIL JOSEPH GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
NEIL JOSEPH GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
NEIL JOSEPH GOURGEY WATCHCOURT LIMITED Director 2012-07-30 CURRENT 1976-03-10 Active
NEIL JOSEPH GOURGEY PEDERSEN (TEMPLE QUAY) LIMITED Director 2009-02-18 CURRENT 2006-09-11 Active
NEIL JOSEPH GOURGEY SQUARE SLICE LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-11-09Purchase of own shares
2022-10-06Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-10-06RES09Resolution of authority to purchase a number of shares
2022-10-05Cancellation of shares. Statement of capital on 2022-09-29 GBP 67
2022-10-05SH06Cancellation of shares. Statement of capital on 2022-09-29 GBP 67
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-07PSC08Notification of a person with significant control statement
2022-06-07PSC07CESSATION OF COMPASS LEISURE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07CH01Director's details changed for Mr Charles Duncan Gourgey on 2022-06-01
2022-01-20Purchase of own shares
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2021-12-31Cancellation of shares. Statement of capital on 2021-12-20 GBP 80
2021-12-31SH06Cancellation of shares. Statement of capital on 2021-12-20 GBP 80
2021-12-29Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2021-12-29RES09Resolution of authority to purchase a number of shares
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-02-10PSC02Notification of Compass Leisure Investments Limited as a person with significant control on 2021-01-04
2021-02-10PSC07CESSATION OF NICHOLAS JOHN CLWYD GRIFFITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032145210011
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHE GOURGEY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-24PSC07CESSATION OF TRUCHOT TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-15
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Mr Neil Joseph Gourgey on 2016-03-01
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032145210008
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032145210010
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032145210009
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0114/06/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM02Termination of appointment of Pedersen Group Management Ltd on 2014-08-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0114/06/14 FULL LIST
2014-02-24AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-24AP01DIRECTOR APPOINTED MR NEIL JOSEPH GOURGEY
2014-02-18AP01DIRECTOR APPOINTED MR CHARLES DUNCAN GOURGEY
2013-09-26AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-06-14AR0114/06/13 FULL LIST
2013-01-23AA01PREVEXT FROM 30/08/2012 TO 31/12/2012
2012-12-22DISS40DISS40 (DISS40(SOAD))
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-11-27GAZ1FIRST GAZETTE
2012-06-22AR0114/06/12 FULL LIST
2012-05-25AA01PREVSHO FROM 31/08/2011 TO 30/08/2011
2011-07-08AR0114/06/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-07-02AR0114/06/10 FULL LIST
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIFFITH
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-18363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-07-04363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIFFITH / 04/12/2007
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-08-09288cSECRETARY'S PARTICULARS CHANGED
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: HILLSIDE HOUSE 2 - 6 FRIERN PARK LONDON N12 9BY
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-03-15AAFULL ACCOUNTS MADE UP TO 08/05/06
2006-10-31225ACC. REF. DATE EXTENDED FROM 08/05/07 TO 31/08/07
2006-07-18363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 08/05/05
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/05
2005-06-22363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 08/05/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-07-15363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 08/05/03
2003-08-08AAFULL ACCOUNTS MADE UP TO 08/05/02
2003-07-12363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 08/05/01
2002-07-10363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16AAFULL ACCOUNTS MADE UP TO 08/05/00
2001-07-11225ACC. REF. DATE SHORTENED FROM 24/05/00 TO 08/05/00
2001-06-14363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-04-05225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 24/05/00
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-08-22363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to BANKSIDE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against BANKSIDE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-19 Outstanding BANK LEUMI (UK) PLC
2015-10-19 Outstanding BANK LEUMI (UK) PLC
2015-10-19 Outstanding BANK LEUMI (UK) PLC
LEGAL CHARGE 2002-01-19 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-01-19 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-05-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1996-06-27 Satisfied BANK OF WALES PLC
CHARGE OVER DEPOSIT ACCOUNT 1996-06-27 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKSIDE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of BANKSIDE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKSIDE HOTELS LIMITED
Trademarks
We have not found any records of BANKSIDE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKSIDE HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BANKSIDE HOTELS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BANKSIDE HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBANKSIDE HOTELS LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKSIDE HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANKSIDE HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.