UKBizDB.co.uk

GOUGH HOTELS LIMITED

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

This company is commonly known as Gough Hotels Limited. The company was founded 58 years ago and was given the registration number 00856751. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GOUGH HOTELS LIMITED
Company Number:00856751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1965
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Angel Hotel, 3 Angel Hill, Bury St. Edmunds, United Kingdom, IP33 1LT

Director22 February 2010Active
The Angel Hotel, 3 Angel Hill, Bury St. Edmunds, United Kingdom, IP33 1LT

Director09 November 1995Active
22 Deben Rise, Cherry Tree Green, Debenham, IP14 6QQ

Secretary-Active
Burstal Lodge, Church Hill, Burstall, IP8 3DU

Secretary08 April 2002Active
The Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT

Secretary17 November 2005Active
70 Balsall Street East, Balsall Common, Coventry, CV7 7FT

Director-Active
The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT

Director01 October 1998Active
Marlborough Hotel Henley Road, Ipswich, IP1 3SP

Director-Active
Burstal Lodge, Church Hill, Burstall, IP8 3DU

Director29 April 2001Active
The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT

Director-Active
Goswell Farm Clay Lane, Hepworth, IP22 0QD

Director-Active
27 Friars Street, Sudbury,

Director-Active
Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT

Director17 May 2013Active
Rectory Meadow Little Saxham, Bury St Edmunds, IP29 5LH

Director-Active

People with Significant Control

Gough Hotels Holdings Limited
Notified on:27 September 2023
Status:Active
Country of residence:England
Address:The Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mary Frances Gough
Notified on:06 April 2017
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Charles Gough
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-29Mortgage

Mortgage charge part release with charge number.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type group.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2022-05-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.