UKBizDB.co.uk

COPTHORNE HOTEL (NEWCASTLE) LIMITED

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

This company is commonly known as Copthorne Hotel (newcastle) Limited. The company was founded 37 years ago and was given the registration number 02111218. 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 (NEWCASTLE) LIMITED
Company Number:02111218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1987
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, 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 Director14 September 2018Active
11 Kincora Road, Clontarf, Dublin, IRISH

Secretary14 June 1993Active
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT

Secretary09 October 1995Active
Grove Cottage Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PU

Secretary-Active
Lauree Lee, Haglands Lane, West Chiltington, Pulborough, RH20 2QR

Secretary02 September 1999Active
23 Cypress Court, Sutton, SM1 2SU

Secretary28 September 1994Active
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH

Secretary06 November 2003Active
29 Ponsonby Terrace, Westminster, SW1P 4PZ

Director05 November 2004Active
Howgill, The Warren Off Denham Lane, Chalfont St Peter, SL9 0QZ

Director-Active
Little Nearton 2 Nether Lane, Flore, Northampton, NN7 4LR

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

Director17 May 2004Active
271 The Broadway, Cullercoats, North Shields, NE30 3LH

Director-Active
81 Wattleton Road, Beaconsfield, HP9 1RS

Director28 November 2005Active
11 Kincora Road, Clontarf, Dublin, IRISH

Director14 June 1993Active
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

Director11 May 2010Active
Lavenham House, Lady Margaret Road, Sunningdale, SL5 9QH

Director15 April 2008Active
15 Millbrook Close, Glazebury, WA3 5LT

Director15 April 2008Active
4 Hedingham Close, Horley, RH6 9NB

Director-Active
Ratcheugh House, Longhoughton, Alnwick, NE99 3AE

Director04 October 2001Active
Ratcheugh House, Longhoughton, Alnwick, NE99 3AE

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

Director24 November 2017Active
Rotkay 24 Regent Close, Bramhall, Stockport, SK7 1JA

Director16 March 1994Active
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG

Director20 March 2006Active
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG

Director19 September 2000Active
Draycott House, 6 Wellfield Close, Balsall Common, CV7 7SZ

Director19 September 2000Active
16 Hawkshead Drive, Knowle, Solihull, B93 9QE

Director22 September 1992Active
Victoria House, Victoria Road, Horley, United Kingdom, RH6 7AF

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

Director-Active
The Gatehouse, Village Lane, Hedgerley, SL2 3UY

Director03 February 2005Active

People with Significant Control

Copthorne Hotel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Victoria House, Victoria Road, Horley, United Kingdom, RH6 7AF
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.