UKBizDB.co.uk

GRAND BOIS LIMITED

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

This company is commonly known as Grand Bois Limited. The company was founded 30 years ago and was given the registration number 02869774. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Russell Hotel, 80 London Road, Tunbridge Wells, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GRAND BOIS LIMITED
Company Number:02869774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Russell Hotel, 80 London Road, Tunbridge Wells, Kent, TN1 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Secretary24 May 2021Active
Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Director24 May 2021Active
51 Lime Hill Road, Tunbridge Wells, TN1 1LJ

Secretary09 November 1993Active
Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Secretary20 February 2021Active
9 Norway Gate, The Lakes Rotherhithe, London,

Nominee Secretary08 November 1993Active
51 Lime Hill Road, Tunbridge Wells, TN1 1LJ

Secretary01 February 2003Active
19 St Saviours Wharf, Mill Street, London, SE1 2BE

Nominee Director08 November 1993Active
Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Director20 February 2021Active
51 Lime Hill Rd, Tunbridge Wells, TN1 1LJ

Director28 January 1998Active
80 Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Director06 March 2006Active
11 Paragon Court, Fort Paragon, Margate, CT9 1JB

Director04 July 1999Active
11 Paragon Court, Fort Paragon, Margate, CT9 1JB

Director14 September 1994Active
Russell Hotel, 80 London Road, Tunbridge Wells, TN1 1DZ

Director10 May 2018Active
11 Paragon Court, Cliftonville, Margate, CT9 1JB

Director09 November 1993Active
51 Lime Hill Road, Tunbridge Wells, TN1 1LJ

Director31 December 2006Active

People with Significant Control

Mr Richard Morley
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:United Kingdom
Address:Russell Hotel, Tunbridge Wells, TN1 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Skene
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Russell Hotel, Tunbridge Wells, TN1 1DZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.