Warning: file_put_contents(c/01513c52c5c1fc6c60a08983b03a9cc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shepherd Cox Hotels (chipping Campden) Limited, W1W 6HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED

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

This company is commonly known as Shepherd Cox Hotels (chipping Campden) Limited. The company was founded 7 years ago and was given the registration number 10731276. The firm's registered office is in LONDON. You can find them at 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
Company Number:10731276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Corporate Secretary20 April 2017Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director14 July 2021Active
2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Director20 April 2017Active
2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Director20 April 2017Active

People with Significant Control

Festival Hotels Group Limited
Notified on:18 September 2020
Status:Active
Address:2nd Floor, 32-33, Gosfield Street, London, W1W 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shepherd Cox Hotels Holdings Limited
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas David Carlile
Notified on:20 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 32-33, Gosfield Street, London, United Kingdom, W1W 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Bramzell
Notified on:20 April 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:41, Azalea Close, St. Albans, United Kingdom, AL2 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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)

Copyright © 2024. All rights reserved.