UKBizDB.co.uk

CORUS HOTELS LIMITED

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

This company is commonly known as Corus Hotels Limited. The company was founded 103 years ago and was given the registration number 00171238. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CORUS HOTELS LIMITED
Company Number:00171238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1920
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Secretary21 June 2013Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director14 February 2018Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director25 August 2021Active
Hillsboro Whynstones Road, Ascot, SL5 9HW

Secretary-Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Secretary15 March 2007Active
21 Four Wents, Cobham, KT11 2NE

Secretary15 September 2000Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Secretary02 October 2000Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary03 September 1998Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Secretary24 November 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Secretary06 March 2006Active
Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

Secretary26 January 1996Active
Drift House, Ashampstead, Reading, RG8 8RG

Secretary08 December 1993Active
15 Appold Street, London, EC2A 2HB

Corporate Secretary22 May 1995Active
Hillsboro Whynstones Road, Ascot, SL5 9HW

Director-Active
63 Camberwell Grove, Camberwell, London, SE5 8JE

Director02 October 2003Active
No 544 Jalan 17/15, 46400 Pataling Jaya, Selangor, Malaysia,

Director15 April 1999Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director25 August 2021Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director21 June 2013Active
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY

Director27 January 1993Active
38 The Warren, Burgess Hill, RH15 0DZ

Director12 November 1958Active
Bradden Old Rectory, Towchester, NN12 8ED

Director30 December 1992Active
23 Sheffield Terrace, London, W8 7NQ

Director-Active
5 Morris Drive, Marlborough, SN8 1TT

Director02 May 1996Active
Philpstoun House, Linlithgow, EH49 7NB

Director27 January 1993Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director02 June 2008Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director02 February 1999Active
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL

Director20 April 2000Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 March 2012Active
Vice Chancellors Lodge, The Chinese University Of Hong Kong, Shatin, Hong Kong, FOREIGN

Director02 February 1999Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director16 August 2016Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director21 November 2000Active
3 The Paddock, Much Wenlock, TF13 6LT

Director19 June 1995Active
Traditional Barn, Rossway, Berkhamsted, Malaysia, HP4 3TZ

Director10 April 2015Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director02 April 2012Active
11, Lynwood Road, Thames Ditton, KT7 0DN

Director10 November 1997Active

People with Significant Control

Malayan United Industries
Notified on:06 April 2016
Status:Active
Country of residence:Malaysia
Address:189 Jalan Ampang, Kuala Lumpur, Malaysia, 50450
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-03-31Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type group.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-27Auditors

Auditors resignation company.

Download
2019-02-06Accounts

Accounts with accounts type group.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.