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.
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 | : |
|
Registered Address | : | The Gonville Hotel, Cambridge, CB1 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB1 6AX | Secretary | 04 October 2005 | Active |
16 Withdean Road, Brighton, BN1 5BL | Director | 08 July 2008 | Active |
Abington Park Farm, Great Abington, Cambridge, CB1 6AX | Director | 17 June 1999 | Active |
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB21 6AX | Director | 04 October 2005 | Active |
Abington Park Farm, Great Abington, Cambridge, United Kingdom, CB1 6AX | Director | 04 October 2005 | Active |
Midway, Newmarket Road, Stow Cum Quy, CB5 9AQ | Secretary | 23 April 1993 | Active |
2 Home End, Fulbourn, Cambridge, CB1 5BS | Secretary | - | Active |
Gonville Hotel, Gonville Place, Cambridge, United Kingdom, CB1 1LY | Director | 26 February 2020 | Active |
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 | Director | 06 November 2009 | Active |
Abington Park, Great Abington, Cambridge, CB1 6AX | Director | 02 February 1993 | Active |
Midway, Newmarket Road, Stow Cum Quy, CB5 9AQ | Director | - | Active |
Gonville Hotel, Gonville Place, Cambridge, England, CB1 1LY | Director | 17 June 2016 | Active |
2 Home End, Fulbourn, Cambridge, CB1 5BS | Director | - | Active |
Fenreach 14 Station Road, Lode, Cambridge, CB5 9HB | Director | 04 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Miscellaneous | Legacy. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.