Warning: file_put_contents(c/6c7ab46ca0e3bc6b6637aa019c7c9693.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chesford Grange Hotel Limited, W1G 0AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESFORD GRANGE HOTEL LIMITED

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

This company is commonly known as Chesford Grange Hotel Limited. The company was founded 21 years ago and was given the registration number 04684095. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 St John Princes Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHESFORD GRANGE HOTEL LIMITED
Company Number:04684095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2003
End of financial year:01 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:4th Floor Allan House, 10 St John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Secretary18 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary03 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director03 March 2003Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Director18 March 2003Active
Froghall, Barmby Moor, Pocklington, YO42 4DA

Director18 March 2003Active
18 Spencers Way, Harrogate, HG1 3DN

Director18 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director03 March 2003Active

People with Significant Control

Delta Portfolio Property Llp
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:20, Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Devonshire Point Investment S.A.R.L
Notified on:03 March 2017
Status:Active
Country of residence:Luxembourg
Address:4, Rue Lou Hemmer, Findel, Luxembourg, L-1748
Nature of control:
  • Significant influence or control as firm
Warwick Hotel Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:Wellington House, Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.