UKBizDB.co.uk

GONVILLE HOTELS LIMITED

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

This company is commonly known as Gonville Hotels Limited. The company was founded 61 years ago and was given the registration number 00737793. The firm's registered office is in . You can find them at The Gonville Hotel, Cambridge, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GONVILLE HOTELS LIMITED
Company Number:00737793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Gonville Hotel, Cambridge, CB1 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB1 6AX

Secretary04 October 2005Active
16 Withdean Road, Brighton, BN1 5BL

Director08 July 2008Active
Abington Park Farm, Great Abington, Cambridge, CB1 6AX

Director17 June 1999Active
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB21 6AX

Director04 October 2005Active
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB1 6AX

Director04 October 2005Active
Midway, Newmarket Road, Stow Cum Quy, CB5 9AQ

Secretary23 April 1993Active
2 Home End, Fulbourn, Cambridge, CB1 5BS

Secretary-Active
Gonville Hotel, Gonville Place, Cambridge, United Kingdom, CB1 1LY

Director26 February 2020Active
Woodlands End, Great Shelford, Cambridge,

Director-Active
Cabarecq, Chemin De Larrimou, Aubertin, France,

Director-Active
Abington Park, Great Abington, Cambridge, CB1 6AX

Director-Active
Abington Park Farm, Great Abington, Cambridge, CB21 6AX

Director06 November 2009Active
Abington Park, Great Abington, Cambridge, CB1 6AX

Director02 February 1993Active
Midway, Newmarket Road, Stow Cum Quy, CB5 9AQ

Director-Active
Gonville Hotel, Gonville Place, Cambridge, England, CB1 1LY

Director17 June 2016Active
2 Home End, Fulbourn, Cambridge, CB1 5BS

Director-Active
Fenreach 14 Station Road, Lode, Cambridge, CB5 9HB

Director04 March 1994Active

People with Significant Control

Chaplin Group Limited
Notified on:18 December 2016
Status:Active
Country of residence:United Kingdom
Address:Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom, CB21 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Abington Group Limited
Notified on:18 December 2016
Status:Active
Country of residence:United Kingdom
Address:Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom, CB21 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Alan Ogston
Notified on:17 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:The Gonville Hotel, CB1 1LY
Nature of control:
  • Significant influence or control
Mr David John Harold Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:The Gonville Hotel, CB1 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Ann Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:The Gonville Hotel, CB1 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Simeon Bradford
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:The Gonville Hotel, CB1 1LY
Nature of control:
  • Significant influence or control
Mr Simon Robert Frank Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:The Gonville Hotel, CB1 1LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2018-11-13Miscellaneous

Legacy.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.