UKBizDB.co.uk

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED

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

This company is commonly known as Cadbury House Hotel And Country Club Limited. The company was founded 19 years ago and was given the registration number 05251898. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED
Company Number:05251898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary18 November 2007Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director30 April 2016Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director20 January 2005Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director17 November 2009Active
Holt Green House, 2 Brookfield Lane, Aughton, L39 6SP

Secretary20 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 2004Active
1, Parkland Drive, St. Albans, AL3 4AH

Director16 November 2007Active
Studley 7 Vyner Road South, Prenton, Wirral, CH43 7PN

Director20 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 2004Active

People with Significant Control

Cadbury House Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-02Auditors

Auditors resignation company.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.