This company is commonly known as Chelmsford Hotels Limited. The company was founded 96 years ago and was given the registration number 00226009. The firm's registered office is in CHELMSFORD. You can find them at The County Hotel, 29 Rainsford Road, Chelmsford, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHELMSFORD HOTELS LIMITED |
---|---|---|
Company Number | : | 00226009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1927 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The County Hotel, 29 Rainsford Road, Chelmsford, Essex, CM1 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP | Secretary | 21 December 2006 | Active |
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP | Director | 30 September 1993 | Active |
44 Bonham Road, Bonham Road, London, England, SW2 5HG | Director | 21 August 2023 | Active |
Deepwell Cottage, Staithe Road, West Somerton, NR29 4AB | Secretary | 01 February 2005 | Active |
19 Catherines Close, Great Leighs, Chelmsford, CM3 1RX | Secretary | 22 July 1992 | Active |
3 Southfields Mews, Southfields Road Wandsworth, London, SW18 1QW | Secretary | 01 April 1998 | Active |
County Hotel Rainsford Road, Chelmsford, CM1 2QA | Secretary | - | Active |
Deepwell Cottage, Staithe Road, West Somerton, NR29 4AB | Director | 30 September 1993 | Active |
Lawn House 41 Church Lane, Springfield Green, Chelmsford, CM1 7SQ | Director | - | Active |
Little Whale Cay, Berry Islands, Bahamas, | Director | 30 September 1993 | Active |
Quay House, Quay Lane, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0DS | Director | 21 December 2006 | Active |
Hatfield Place, Hatfield Peverel, Chelmsford, CM3 2ET | Director | - | Active |
3 Southfields Mews, Southfields Road Wandsworth, London, SW18 1QW | Director | 30 September 1993 | Active |
4 Tudor Close, Ingatestone, CM4 9AX | Director | 22 February 1994 | Active |
11 De Vere Close, Wivenhoe, CO7 9AX | Director | 27 April 2004 | Active |
County Hotel (Chelmsford) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The County Hotel, Rainsford Road, Chelmsford, United Kingdom, CM1 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Incorporation | Memorandum articles. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Accounts | Change account reference date company previous extended. | Download |
2021-09-10 | Address | Change sail address company with old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-17 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.