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.
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 | : |
|
Registered Address | : | The County Hotel, Rainsford Road, Chelmsford, Essex, CM1 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP | Secretary | 01 August 2006 | Active |
Flat 20, Westbourne Terrace, London, United Kingdom, W2 3UP | Director | 01 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 August 2006 | Active |
Quay House, Quay Lane, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0DS | Director | 01 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2016-10-06 | Accounts | Accounts with accounts type group. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.