Property data
Sale history
£47,751,288 on Oct 2022
Bedrooms
na
Type
Other
Council tax band
na
Company ownership
Title number
SF530667
Tenure
Leasehold/other
Title address
Alton Towers Hotel, Alton Towers, Alton, Stoke-On-Trent
Owner
CITY PLACE NOMINEES 1 LIMITED
Incorporated in GUERNSEY
Proprietor address: PO Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, 10 Fenchurch Avenue, London EC3M 5AG
Price paid on title: £47,751,288
Ownership record added to Land Registry's corporate ownership dataset 28 Oct 2022

Title number
SF530667
Tenure
Leasehold/other
Title address
Alton Towers Hotel, Alton Towers, Alton, Stoke-On-Trent
Owner
CITY PLACE NOMINEES 2 LIMITED
Incorporated in GUERNSEY
Proprietor address: PO Box 255, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL, 10 Fenchurch Avenue, London EC3M 5AG
Price paid on title: £47,751,288
Ownership record added to Land Registry's corporate ownership dataset 28 Oct 2022

Title number
SF530670
Tenure
Leasehold/other
Title address
Alton Towers Hotel, Alton Towers, Alton, Stoke-On-Trent
Owner
MERLIN ATTRACTIONS OPERATIONS LIMITED (Company reference number: 06272935)
Proprietor address: Link House, 25 West Street, Poole BH15 1LD
Ownership record added to Land Registry's corporate ownership dataset 22 Feb 2013

Title number
SF683093
Tenure
Leasehold/other
Title address
Alton Towers Hotel, Alton Towers, Alton, Stoke-On-Trent
Owner
SIR ATH LIMITED (Company reference number: 6127445)
Proprietor address: 8th Floor, 100 Bishopsgate, London EC2N 4AG
Ownership record added to Land Registry's corporate ownership dataset 04 Nov 2022