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.
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 | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Secretary | 08 August 2000 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 18 October 1999 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 18 October 1999 | Active |
29 Chestnut Avenue, Walderslade, Chatham, ME5 9AH | Secretary | - | Active |
29 Chestnut Avenue, Walderslade, Chatham, ME5 9AH | Director | 07 March 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Officers | Change person secretary company with change date. | Download |
2014-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.