UKBizDB.co.uk

CROWN HOTEL HOLDINGS LIMITED

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

This company is commonly known as Crown Hotel Holdings Limited. The company was founded 7 years ago and was given the registration number 10663947. The firm's registered office is in DONCASTER. You can find them at The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CROWN HOTEL HOLDINGS LIMITED
Company Number:10663947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom, DN10 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtry Hall, South Parade, Bawtry, Doncaster, United Kingdom, DN10 6JH

Director10 March 2017Active
Bawtry Hall, South Parade, Bawtry, Doncaster, United Kingdom, DN10 6JH

Director10 March 2017Active
St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT

Director10 March 2017Active

People with Significant Control

Mr Jason Peter Cooper
Notified on:10 March 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Bawtry Hall, South Parade, Doncaster, United Kingdom, DN10 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig James Dowie
Notified on:10 March 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Crown Hotel, Market Place, Doncaster, United Kingdom, DN10 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bawtry Holdings Ltd
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:Bawtry Hall, South Parade, Doncaster, United Kingdom, DN10 6JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Change account reference date company current shortened.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Address

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

Download
2018-03-13Accounts

Change account reference date company current extended.

Download
2017-09-15Capital

Capital allotment shares.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.