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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, CV33 9QB | Director | 30 July 2020 | Active |
Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, CV33 9QB | Director | 30 July 2020 | Active |
20 Cawdell Drive, Long Whatton, LE12 5BW | Secretary | 03 December 2001 | Active |
Brantingham, 24 Green Lane, Burnham, SL1 8DX | Secretary | 24 December 2004 | Active |
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ | Secretary | 10 February 2000 | Active |
4 Scrivens Hill, Woodford Halse, Daventry, NN11 3RJ | Secretary | 06 September 2005 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 18 January 2000 | Active |
The Manor, Clifford Chambers, Stratford Upon Avon, CV37 8HU | Director | 01 September 2006 | Active |
Stafford House, Avenue Road, Cobham, KT11 3HW | Director | 10 February 2000 | Active |
The Manor, Clifford Chambers, Stratford-Upon-Avon, CV37 8HU | Director | 30 January 2001 | Active |
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ | Director | 10 February 2000 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 18 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-16 | Gazette | Gazette notice voluntary. | Download |
2023-05-04 | Dissolution | Dissolution application strike off company. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.