UKBizDB.co.uk

COPTHORNE HOTEL (MERRY HILL) LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY

Corporate Secretary05 March 2004Active
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY

Director11 December 2020Active
Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY

Corporate Director05 March 2004Active
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT

Secretary09 October 1995Active
Lauree Lee, Haglands Lane, West Chiltington, Pulborough, RH20 2QR

Secretary02 September 1999Active
141 Argyle Road, Ealing, London, W13 8ER

Secretary-Active
23 Cypress Court, Sutton, SM1 2SU

Secretary29 September 1994Active
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH

Secretary06 November 2003Active
Little Nearton 2 Nether Lane, Flore, Northampton, NN7 4LR

Director09 October 1995Active
Victoria House, Victoria Road, Horley, RH6 7AF

Director27 October 2006Active
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY

Director07 October 2013Active
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT

Director-Active
Victoria House, Victoria Road, Horley, RH6 7AF

Director13 January 2011Active
Salcombe, Holmpatrick, Skerries, Ireland, IRISH

Director-Active
Victoria House, Victoria Road, Horley, RH6 7AF

Director24 November 2017Active
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG

Director09 September 2000Active
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

Director11 October 2012Active
Brooklands Dale Road, Forest Row, RH18 5BP

Director-Active
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH

Director11 December 2001Active

People with Significant Control

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:
  • 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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-09-21Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-06Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Accounts

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-04-26Officers

Change corporate director company with change date.

Download
2021-04-26Officers

Change corporate secretary company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

Move registers to registered office company with new address.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-11-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.