UKBizDB.co.uk

COUNTY HOTEL (CHELMSFORD) LIMITED

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

This company is commonly known as County Hotel (chelmsford) Limited. The company was founded 17 years ago and was given the registration number 05893760. The firm's registered office is in CHELMSFORD. You can find them at The County Hotel, Rainsford Road, Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COUNTY HOTEL (CHELMSFORD) LIMITED
Company Number:05893760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The County Hotel, Rainsford Road, Chelmsford, Essex, CM1 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP

Secretary01 August 2006Active
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP

Director01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 August 2006Active
Quay House, Quay Lane, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0DS

Director01 August 2006Active

People with Significant Control

County Hotel Essex Ltd
Notified on:24 April 2017
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Virginia Susan Austin
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Quay House, Quay Lane, Frinton On Sea, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Austin
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Flat 20, Westbourne Terrace, London, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

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

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type group.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.