UKBizDB.co.uk

CHOICE HOTELS LIMITED

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

This company is commonly known as Choice Hotels Limited. The company was founded 46 years ago and was given the registration number 01365211. The firm's registered office is in LANCASHIRE. You can find them at Choice House 107 Dickson Road, Blackpool, Lancashire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHOICE HOTELS LIMITED
Company Number:01365211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Secretary02 February 2000Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director02 January 1996Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director02 January 1996Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director02 January 1996Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director-Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director02 January 1996Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director02 January 1996Active
Green Close 214 Park Lane, Preesall, Poulton Le Fylde, FY6 0NW

Secretary-Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director-Active
Treetops 314 Hardhorn Road, Poulton Le Fylde, FY6 8DH

Director-Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director-Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director-Active
Choice House 107 Dickson Road, Blackpool, Lancashire, FY1 2ET

Director-Active
58 Warbreck Hill Road, Blackpool, FY2 9UG

Director-Active
58 Warbreck Hill Road, Blackpool, FY2 9UG

Director-Active

People with Significant Control

Mr Julian Edward Stefan Kollard
Notified on:20 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Choice House 107 Dickson Road, Lancashire, FY1 2ET
Nature of control:
  • Significant influence or control
Mr Edward Owen Nelder
Notified on:20 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Choice House 107 Dickson Road, Lancashire, FY1 2ET
Nature of control:
  • Significant influence or control
Mr Neil Patrick Wilkinson
Notified on:20 December 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Choice House 107 Dickson Road, Lancashire, FY1 2ET
Nature of control:
  • Significant influence or control
Mr Robert John Rowley Nelder
Notified on:20 December 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Choice House 107 Dickson Road, Lancashire, FY1 2ET
Nature of control:
  • Significant influence or control
Mrs Sally Louise Carpenito
Notified on:20 December 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Choice House 107 Dickson Road, Lancashire, FY1 2ET
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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.