UKBizDB.co.uk

CHRISTIAN HOLIDAY HOTELS LIMITED

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

This company is commonly known as Christian Holiday Hotels Limited. The company was founded 27 years ago and was given the registration number 03288904. The firm's registered office is in LUTTERWORTH. You can find them at Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHRISTIAN HOLIDAY HOTELS LIMITED
Company Number:03288904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire, England, LE17 6QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hothorpe Hall, Hothorpe, Theddingworth, Lutterworth, England, LE17 6QX

Director13 May 2017Active
Hothorpe Hall, Hothorpe, Theddingworth, Lutterworth, England, LE17 6QX

Director29 September 2015Active
15, Myton Gardens, Warwick, CV34 6BH

Secretary13 July 2007Active
26 Wade Avenue, Littleover, Derby, DE23 6BG

Secretary06 December 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 December 1996Active
14, Mickleden Green, Whitwick, Leicester, LE67 5PP

Secretary29 September 2009Active
37 Chaddesden Park Road, Chaddesden, Derby, DE21 6HE

Secretary30 June 1998Active
Blue Gables Beck Lane, Farnsfield, Newark, NG22 8ER

Director06 December 1996Active
43 Musters Road, Ruddington, Nottingham, NG11 6JB

Director15 June 2002Active
Suilven 17 Fellside, Allithwaite, Grange Over Sands, LA11 7RN

Director12 June 2004Active
2nd Floor Building 10, Cromford Mill, Mill Road, Cromford, Matlock, England, DE4 3RQ

Director08 June 2007Active
Trevayne, Sithney, Helston, TR13 0RW

Director26 June 1998Active
2nd Floor Building 10, Cromford Mill, Mill Road, Cromford, Matlock, England, DE4 3RQ

Director12 May 2009Active
26 Wade Avenue, Littleover, Derby, DE23 6BG

Director06 December 1996Active
Bron Vardre Gannock Park, Deganwy, Conwy, LL31 9PZ

Director07 June 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director06 December 1996Active

People with Significant Control

Methodist Guild Holidays Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:2nd Floor Building 10, Mill Road, Matlock, England, DE4 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Accounts

Accounts with accounts type dormant.

Download
2015-11-11Auditors

Auditors resignation company.

Download
2015-10-27Address

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

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type full.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.