UKBizDB.co.uk

CHELMSFORD HOTELS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The County Hotel, 29 Rainsford Road, Chelmsford, Essex, CM1 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP

Secretary21 December 2006Active
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP

Director30 September 1993Active
44 Bonham Road, Bonham Road, London, England, SW2 5HG

Director21 August 2023Active
Deepwell Cottage, Staithe Road, West Somerton, NR29 4AB

Secretary01 February 2005Active
19 Catherines Close, Great Leighs, Chelmsford, CM3 1RX

Secretary22 July 1992Active
3 Southfields Mews, Southfields Road Wandsworth, London, SW18 1QW

Secretary01 April 1998Active
County Hotel Rainsford Road, Chelmsford, CM1 2QA

Secretary-Active
Deepwell Cottage, Staithe Road, West Somerton, NR29 4AB

Director30 September 1993Active
Lawn House 41 Church Lane, Springfield Green, Chelmsford, CM1 7SQ

Director-Active
Little Whale Cay, Berry Islands, Bahamas,

Director30 September 1993Active
Quay House, Quay Lane, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0DS

Director21 December 2006Active
Hatfield Place, Hatfield Peverel, Chelmsford, CM3 2ET

Director-Active
3 Southfields Mews, Southfields Road Wandsworth, London, SW18 1QW

Director30 September 1993Active
4 Tudor Close, Ingatestone, CM4 9AX

Director22 February 1994Active
11 De Vere Close, Wivenhoe, CO7 9AX

Director27 April 2004Active

People with Significant Control

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:
  • 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Accounts

Change account reference date company previous extended.

Download
2021-09-10Address

Change sail address company with old address new address.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-06-17Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.