UKBizDB.co.uk

CASTLEBRIDGE HOTELS EDGBASTON LIMITED

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

This company is commonly known as Castlebridge Hotels Edgbaston Limited. The company was founded 12 years ago and was given the registration number 07730032. The firm's registered office is in LEAMINGTON SPA. You can find them at First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CASTLEBRIDGE HOTELS EDGBASTON LIMITED
Company Number:07730032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office Suite, 2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Secretary16 August 2018Active
First Floor Office Suite, 2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Director05 August 2011Active
First Floor Office Suite, 2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS

Director30 June 2023Active
The Hawthorns, 19 Clos Du Villocq, Castel, Channel Islands, GY5 7SD

Secretary05 August 2011Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director21 January 2019Active
155, Cheltenham Road, Evesham, England, WR11 2LF

Director05 August 2011Active

People with Significant Control

Castlebridge Hotels Group Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Kenneth Cattrell
Notified on:05 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:C/O The Manager Holiday Inn Winchester, Telegraph Way, Winchester, England, SO21 1HZ
Nature of control:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-27Dissolution

Dissolution application strike off company.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-11Address

Move registers to sail company with new address.

Download
2018-12-11Address

Change sail address company with new address.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person secretary company with name date.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.