UKBizDB.co.uk

ENGLISH COUNTY HOTELS,LIMITED

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

This company is commonly known as English County Hotels,limited. The company was founded 92 years ago and was given the registration number 00257638. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENGLISH COUNTY HOTELS,LIMITED
Company Number:00257638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1931
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Secretary08 August 2000Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director18 October 1999Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director18 October 1999Active
29 Chestnut Avenue, Walderslade, Chatham, ME5 9AH

Secretary-Active
29 Chestnut Avenue, Walderslade, Chatham, ME5 9AH

Director07 March 1994Active
The Garden House, Lullingstone Castle, Eynsford, DA4 0JA

Director-Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director-Active
Haywards Grange Steep Road, Jarvis Brook, Crowborough, TN6 3RX

Director-Active

People with Significant Control

Mrs Charlotte Emma Idenden Wrey
Notified on:28 November 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:5, Elstree Gate, Borehamwood, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Henrietta Louise Idenden Di Monaco
Notified on:28 November 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:5, Elstree Gate, Borehamwood, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Hermione Idenden Swatland
Notified on:06 April 2016
Status:Active
Date of birth:November 1928
Nationality:British
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Star House Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Officers

Change person secretary company with change date.

Download
2014-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.