UKBizDB.co.uk

CHRISTCHURCH RESTAURANTS LIMITED

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

This company is commonly known as Christchurch Restaurants Limited. The company was founded 22 years ago and was given the registration number 04360007. The firm's registered office is in CHRISTCHURCH. You can find them at Harbour House, 60 Purewell, Christchurch, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHRISTCHURCH RESTAURANTS LIMITED
Company Number:04360007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Harbour House, 60 Purewell, Christchurch, England, BH23 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director26 April 2021Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director17 May 2016Active
Hello House, 135 Somerford Road, Christchurch, England, BH23 3PY

Secretary13 August 2009Active
33 Pentridge Way, Ashurst Bridge Totton, Southampton, SO40 7QF

Secretary27 June 2005Active
River House, 33b Wharf Hill, Winchester, SO23 9NQ

Secretary18 April 2006Active
River House, 33b Wharf Hill, Winchester, SO23 9NQ

Secretary28 October 2002Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary24 January 2002Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director01 December 2015Active
33 Pentridge Way, Ashurst Bridge Totton, Southampton, SO40 7QF

Director28 October 2002Active
Flat 5, 6 Upper John Street, London, England, W1F 9HB

Director26 September 2012Active
1 Northbrook Estate, Farnham, GU19 5EU

Director30 April 2003Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director07 July 2014Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director24 January 2002Active

People with Significant Control

Harbour Hotels Group Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Flat 5, 6 Upper John Street, London, England, W1F 9HB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Address

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

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.