UKBizDB.co.uk

COUNTY HOTELS GROUP LIMITED

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

This company is commonly known as County Hotels Group Limited. The company was founded 27 years ago and was given the registration number 03288763. 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:COUNTY HOTELS GROUP LIMITED
Company Number:03288763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
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

Secretary04 June 2013Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director28 August 2018Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

Director30 June 2017Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Secretary15 March 2007Active
18 Abinger Mews, Maida Vale, London, W9 3SP

Secretary07 February 1997Active
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

Secretary15 January 1999Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Secretary30 July 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Secretary06 March 2006Active
Almack House, 28 King Street, London, SW1Y 6XA

Secretary24 January 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary06 December 1996Active
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ

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

Director04 June 2013Active
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY

Director15 January 1999Active
18 Abinger Mews, Maida Vale, London, W9 3SP

Director07 February 1997Active
5 Morris Drive, Marlborough, SN8 1TT

Director01 March 1997Active
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL

Director15 September 2000Active
22 Ivy Drive, Lightwater, GU18 5YZ

Director07 February 1997Active
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU

Director28 August 2018Active
2 Odell Close, Woughton On The Green, Milton Keynes, MK6 3EE

Director12 April 2002Active
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ

Director03 August 2016Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director11 September 2012Active
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU

Director18 June 2004Active
Dobs Woodhurst Lane, Oxted, RH8 9HD

Director24 January 1997Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Director15 January 1999Active
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY

Director18 June 2004Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director02 March 2007Active
Almack House, 28 King Street, London, SW1Y 6XA

Director24 January 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Director06 December 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director06 December 1996Active
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE

Director30 November 1999Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director18 February 2020Active
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ

Director01 February 2009Active
32 Canford Road, Battersea, London, SW11 6PD

Director20 May 1997Active

People with Significant Control

London Vista Hotel Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Corus House, 1 Auckland Park, Milton Keynes, England, MK1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Corus Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

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
2021-12-06Confirmation 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
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation 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 full.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Auditors

Auditors resignation company.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.