UKBizDB.co.uk

BICESTER HOTEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bicester Hotel Ltd. The company was founded 17 years ago and was given the registration number 05997594. The firm's registered office is in BICESTER. You can find them at Bicester Hotel, Chesterton, Bicester, Oxfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BICESTER HOTEL LTD
Company Number:05997594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bicester Hotel, Chesterton, Bicester, Oxfordshire, OX26 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bicester Hotel, Chesterton, Bicester, OX26 1TE

Secretary28 September 2016Active
Bicester Hotel, Chesterton, Bicester, OX26 1TE

Director28 September 2016Active
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU

Director07 December 2006Active
Bicester Hotel, Chesterton, Bicester, OX26 1TE

Director28 September 2016Active
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, United Kingdom, RG4 9NU

Secretary05 March 2007Active
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU

Secretary07 December 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary14 November 2006Active
Bicester Golf And Health Club, Chesterton, Bicester, England, OX26 1TE

Director19 March 2014Active
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU

Director07 December 2006Active
Bicester Hotel, Chesterton, Bicester, OX26 1TE

Director10 June 2018Active
Bicester Golf And Health Club, Chesterton, Bicester, England, OX26 1TE

Director19 March 2014Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director14 November 2006Active

People with Significant Control

Mr Graham John Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Bicester Hotel, Chesterton, Bicester, OX26 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.