UKBizDB.co.uk

OLD HALL HOTEL LIMITED

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

This company is commonly known as Old Hall Hotel Limited. The company was founded 41 years ago and was given the registration number 01690758. The firm's registered office is in WATFORD. You can find them at Cp House Otterspool Way, Watford By Pass, Watford, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OLD HALL HOTEL LIMITED
Company Number:01690758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cp House Otterspool Way, Watford By Pass, Watford, Hertfordshire, WD25 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Secretary03 December 2007Active
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Director01 November 2021Active
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Director09 May 2013Active
The Old Rectory, Combe Hay, Bath, United Kingdom, BA2 7EG

Director03 December 2007Active
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Director23 November 2015Active
7 Whitehall Terrace, Chinley, High Peak, SK23 6BS

Secretary12 October 1994Active
2 Rose Cottages, Trinity Passage, Buxton, SK17 6QQ

Secretary31 August 2000Active
Barton House, 11 Manchester Road, Buxton, England, SK17 6SE

Secretary02 March 1999Active
Old Hall Hotel, The Square, Buxton, SK17 6BD

Secretary-Active
Barton House, 11 Manchester Road, Buxton, SK17 6SE

Secretary10 January 1996Active
Oast Cottage, Ashford Road, Bethersden, Ashford, England, TN26 3BB

Director07 April 2015Active
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Director03 December 2007Active
Wheelwrights, Poland Lan, Odiham, RG29 1JJ

Director03 December 2007Active
Old Hall Hotel, The Square, Buxton, SK17 6BD

Director-Active
6 The Square, Buxton, SK17 6AZ

Director-Active
Cp House Otterspool Way, Watford By Pass, Watford, WD25 8JJ

Director03 December 2007Active

People with Significant Control

R&W Estates (Buxton) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cp House, Otterspool Way, Watford, England, WD25 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Resolution

Resolution.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-08-24Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.