UKBizDB.co.uk

BRANDON HALL HOTEL LIMITED

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

This company is commonly known as Brandon Hall Hotel Limited. The company was founded 17 years ago and was given the registration number 06011091. The firm's registered office is in COVENTRY. You can find them at Brandon Hall Hotel Main Street, Brandon, Coventry, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRANDON HALL HOTEL LIMITED
Company Number:06011091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Brandon Hall Hotel Main Street, Brandon, Coventry, England, CV8 3FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Great James Street, London, United Kingdom, WC1N 3DF

Director31 May 2017Active
7-8, Great James Street, London, United Kingdom, WC1N 3DF

Director31 May 2017Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary27 November 2006Active
17, Dominion Street, London, England, EC2M 2EF

Secretary06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Secretary26 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 2006Active
146, Pembroke Road, Ballsbridge, Ireland,

Director27 July 2016Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
1 Glebe Court, Kilmarnock, KA1 3BD

Director27 November 2006Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
5 Leaheath Way, Hurst, RG10 0TY

Director23 January 2007Active
146, Pembroke Road, Ballsbridge, Ireland,

Director27 July 2016Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director27 November 2006Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active

People with Significant Control

Mr Wai Ceong Choy
Notified on:08 May 2017
Status:Active
Date of birth:September 1964
Nationality:Malaysian
Country of residence:England
Address:Brandon Hall Hotel, Main Street, Coventry, England, CV8 3FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wai Hin Choy
Notified on:08 May 2017
Status:Active
Date of birth:June 1963
Nationality:Malaysian
Country of residence:England
Address:Brandon Hall Hotel, Main Street, Coventry, England, CV8 3FW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Address

Change sail address company with old address new address.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type small.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Address

Move registers to registered office company with new address.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.