UKBizDB.co.uk

CHAMPNEYS AT TRING LIMITED

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

This company is commonly known as Champneys At Tring Limited. The company was founded 31 years ago and was given the registration number 02768796. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHAMPNEYS AT TRING LIMITED
Company Number:02768796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary21 January 2020Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2002Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director06 February 2024Active
11 Farinton, Two Mile Ash, Milton Keynes, MK8 8ES

Secretary19 April 2002Active
3 Kingsland, Potters Bar, EN6 2SW

Secretary11 June 2001Active
Champneys, Wigginton, Tring, HP23 6HY

Secretary21 December 1992Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Secretary16 August 2002Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Secretary28 April 1994Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary27 November 1992Active
Logie House, Ellon, AB41 8LH

Director-Active
PO BOX 362, Wainscott, New York, Usa,

Director24 June 1994Active
Norbury Park, Mickleham Nr, Dorking, RH5 6DN

Director21 December 1992Active
4th Floor Moreau House, 116 Brompton Road, London, SW3 1JJ

Director28 April 1994Active
Champneys, Wigginton, Tring, HP23 6HY

Director21 December 1992Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2002Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director27 November 1992Active
150 Beverley Drive, Edgware, HA8 5ND

Director13 November 1995Active
Orchard Cottage Champneys, Wigginton, Tring, HP23 6HY

Director01 September 1995Active
Westhaven Chesham Road, Wigginton, Tring, HP23 6JD

Director21 December 1992Active
Westhaven Chesham Road, Wigginton, Tring, HP23 6JD

Director21 December 1992Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Director28 April 1994Active

People with Significant Control

Maplesudden Limited
Notified on:06 April 2016
Status:Active
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

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

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Change person director company with change date.

Download
2015-05-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.