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.
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 | : |
|
Registered Address | : | Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Secretary | 31 August 2006 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 12 November 2015 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 13 February 1998 | Active |
Holly Lodge 19 Dresden Way, Weybridge, KT13 9AU | Secretary | - | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Secretary | 30 January 2004 | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 25 August 1995 | Active |
118 Bridport Way, Braintree, CM7 9FJ | Secretary | 22 June 2003 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | 04 August 1995 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
6 Albion Road, Reigate, RH2 7JY | Secretary | 03 March 1993 | Active |
12 Plumtree Court, London, EC4A 4HT | Corporate Secretary | 05 May 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 31 October 2006 | Active |
Glendale 9 Harebell Hill, Cobham, KT11 2RS | Director | - | Active |
17 Pensford Avenue, Kew, TW9 4HR | Director | 05 May 2005 | Active |
Cuckoo Meadow Little Shardeloes, Old Amersham, HP7 0EF | Director | 13 September 2004 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 September 2006 | Active |
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT | Director | 25 August 1995 | Active |
58 Williams Way, Radlett, WD7 7HB | Director | - | Active |
Plum Tree Cottage 40 Albion Road, Chalfont St Giles, HP8 4EW | Director | 27 May 1993 | Active |
26 Theberton Street, London, N1 0QX | Director | 05 May 2005 | Active |
14 Holborn Close, Jersey Farm, St Albans, AL4 9YG | Director | 01 February 2002 | Active |
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW | Director | 25 August 1995 | Active |
41 Tortoiseshell Way, Berkhamstead, HP4 1TB | Director | 20 November 1998 | Active |
Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, SG3 6QN | Director | 25 August 1995 | Active |
12 Watling Knoll, Radlett, WD7 7HW | Director | 25 August 1995 | Active |
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN | Director | 31 December 1993 | Active |
23 Oak Lane, Twickenham, TW1 3PA | Director | - | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 04 May 2005 | Active |
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 | Director | 25 August 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Auditors | Auditors resignation company. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.