UKBizDB.co.uk

CYMRIC HOTEL COMPANY LIMITED

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

This company is commonly known as Cymric Hotel Company Limited. The company was founded 40 years ago and was given the registration number 01758736. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CYMRIC HOTEL COMPANY LIMITED
Company Number:01758736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1983
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary31 August 2006Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director12 November 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
Holly Lodge 19 Dresden Way, Weybridge, KT13 9AU

Secretary-Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary30 January 2004Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary25 August 1995Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary22 June 2003Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary04 August 1995Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
6 Albion Road, Reigate, RH2 7JY

Secretary03 March 1993Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary05 May 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director31 October 2006Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director-Active
17 Pensford Avenue, Kew, TW9 4HR

Director05 May 2005Active
Cuckoo Meadow Little Shardeloes, Old Amersham, HP7 0EF

Director13 September 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 September 2006Active
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Director25 August 1995Active
58 Williams Way, Radlett, WD7 7HB

Director-Active
Plum Tree Cottage 40 Albion Road, Chalfont St Giles, HP8 4EW

Director27 May 1993Active
26 Theberton Street, London, N1 0QX

Director05 May 2005Active
14 Holborn Close, Jersey Farm, St Albans, AL4 9YG

Director01 February 2002Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

Director25 August 1995Active
41 Tortoiseshell Way, Berkhamstead, HP4 1TB

Director20 November 1998Active
Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, SG3 6QN

Director25 August 1995Active
12 Watling Knoll, Radlett, WD7 7HW

Director25 August 1995Active
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN

Director31 December 1993Active
23 Oak Lane, Twickenham, TW1 3PA

Director-Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director04 May 2005Active
Kawartha Lodge Oak Grange Road, West Clandon, Guildford, GU4 7UD

Director-Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Director-Active
22 Churchill Road, St Albans, AL1 4HQ

Director25 August 1995Active

People with Significant Control

Whitbread (Condor) Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.