UKBizDB.co.uk

BUCKLAND TOUT-SAINTS HOTEL LIMITED

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

This company is commonly known as Buckland Tout-saints Hotel Limited. The company was founded 24 years ago and was given the registration number 03908445. The firm's registered office is in LEAMINGTON SPA. You can find them at Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BUCKLAND TOUT-SAINTS HOTEL LIMITED
Company Number:03908445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, CV33 9QB

Director30 July 2020Active
Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, CV33 9QB

Director30 July 2020Active
20 Cawdell Drive, Long Whatton, LE12 5BW

Secretary03 December 2001Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Secretary24 December 2004Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Secretary10 February 2000Active
4 Scrivens Hill, Woodford Halse, Daventry, NN11 3RJ

Secretary06 September 2005Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary18 January 2000Active
The Manor, Clifford Chambers, Stratford Upon Avon, CV37 8HU

Director01 September 2006Active
Stafford House, Avenue Road, Cobham, KT11 3HW

Director10 February 2000Active
The Manor, Clifford Chambers, Stratford-Upon-Avon, CV37 8HU

Director30 January 2001Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Director10 February 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director18 January 2000Active

People with Significant Control

Eden Hotel Collection Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:Mallory Court Hotel, Harbury Lane, Leamington Spa, United Kingdom, CV33 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eden Hotel Collection Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Mallory Court Hotel, Harbury Lane, Leamington Spa, United Kingdom, CV33 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-04Dissolution

Dissolution application strike off company.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.