This company is commonly known as Copthorne Hotel (merry Hill) Limited. The company was founded 33 years ago and was given the registration number 02590620. The firm's registered office is in KENSINGTON. You can find them at Corporate Headquarters, Scarsdale Place, Kensington, London. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | COPTHORNE HOTEL (MERRY HILL) LIMITED |
---|---|---|
Company Number | : | 02590620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY | Corporate Secretary | 05 March 2004 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY | Director | 11 December 2020 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY | Corporate Director | 05 March 2004 | Active |
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT | Secretary | 09 October 1995 | Active |
Lauree Lee, Haglands Lane, West Chiltington, Pulborough, RH20 2QR | Secretary | 02 September 1999 | Active |
141 Argyle Road, Ealing, London, W13 8ER | Secretary | - | Active |
23 Cypress Court, Sutton, SM1 2SU | Secretary | 29 September 1994 | Active |
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH | Secretary | 06 November 2003 | Active |
Little Nearton 2 Nether Lane, Flore, Northampton, NN7 4LR | Director | 09 October 1995 | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 27 October 2006 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY | Director | 07 October 2013 | Active |
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT | Director | - | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 13 January 2011 | Active |
Salcombe, Holmpatrick, Skerries, Ireland, IRISH | Director | - | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 24 November 2017 | Active |
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG | Director | 09 September 2000 | Active |
100 Dudley Road East, Oldbury, B69 3DY | Director | - | Active |
100 Dudley Road East, Oldbury, B69 3DY | Director | - | Active |
Victoria House, Victoria Road, Horley, United Kingdom, RH6 7AF | Director | 11 October 2012 | Active |
Brooklands Dale Road, Forest Row, RH18 5BP | Director | - | Active |
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH | Director | 11 December 2001 | Active |
Copthorne Hotel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corporate Headquarters, Scarsdale Place, London, United Kingdom, W8 5SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-21 | Accounts | Legacy. | Download |
2023-09-21 | Other | Legacy. | Download |
2023-09-21 | Other | Legacy. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-06 | Accounts | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-10 | Accounts | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-04-26 | Officers | Change corporate director company with change date. | Download |
2021-04-26 | Officers | Change corporate secretary company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Move registers to registered office company with new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Accounts | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.