UKBizDB.co.uk

NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED

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

This company is commonly known as Northop Hall Country House Hotel Limited. The company was founded 18 years ago and was given the registration number 05667278. The firm's registered office is in CHESTER. You can find them at 61 City Road, , Chester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED
Company Number:05667278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:61 City Road, Chester, United Kingdom, CH1 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Director13 December 2017Active
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF

Secretary05 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 2006Active
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF

Director05 January 2006Active
Dibblesdale, Pool Lane, Tarvin, Sands, Tarvin, Chester, CH3 8JY

Director19 March 2012Active
Dibblesdale, Pool Lane, Tarvin, Sands, Tarvin, Chester, CH3 8JY

Director19 March 2012Active
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF

Director05 July 2006Active
8 Rookery Close, Nantwich, CW5 5SJ

Director05 January 2006Active

People with Significant Control

Nw 634 Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:61, City Road, Chester, United Kingdom, CH1 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Richard Hamilton
Notified on:01 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Dibblesdale, Pool Lane, Chester, United Kingdom, CH3 8JY
Nature of control:
  • Significant influence or control
Mrs Helen Jeannette Holland
Notified on:01 July 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Dibblesdale, Pool Lane, Chester, United Kingdom, CH3 8JY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-06-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-04-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-04-21Insolvency

Liquidation compulsory winding up order.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-11Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-11Accounts

Accounts amended with accounts type micro entity.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.