UKBizDB.co.uk

CAERWYLAN HOTEL LIMITED

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

This company is commonly known as Caerwylan Hotel Limited. The company was founded 8 years ago and was given the registration number 10067926. The firm's registered office is in GRANTHAM. You can find them at Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CAERWYLAN HOTEL LIMITED
Company Number:10067926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England, NG31 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director17 March 2016Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director17 March 2016Active

People with Significant Control

Equilibrium Hotel Collection Ltd
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hugo O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Chatfield House, 119 Manthorpe Road, Grantham, England, NG31 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Mary O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Chatfield House, 119 Manthorpe Road, Grantham, England, NG31 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Accounts

Change account reference date company previous shortened.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-30Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.