UKBizDB.co.uk

THE ABBEY HOTEL GOLF & COUNTRY CLUB LIMITED

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

This company is commonly known as The Abbey Hotel Golf & Country Club Limited. The company was founded 26 years ago and was given the registration number 03471254. 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:THE ABBEY HOTEL GOLF & COUNTRY CLUB LIMITED
Company Number:03471254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

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

Secretary02 August 2017Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director02 August 2017Active
1 Adkins Croft, Fillongley, CV7 8PA

Secretary28 January 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary25 November 1997Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Secretary01 May 2001Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director26 July 2011Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director28 January 1998Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director28 January 1998Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director01 July 2003Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director26 July 2011Active
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL

Director25 November 1997Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director01 April 2001Active
7, Hallcroft Avenue, Overseal, Swadlincote, DE12 6JF

Director01 April 2001Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director25 November 1997Active
117 Hampton Lane, Solihull, B91 2RR

Director03 February 1998Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director26 July 2011Active

People with Significant Control

Rsm Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lea Marston Hotel & Leisure, Haunch Lane, Sutton Coldfield, England, B76 0BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts amended with accounts type full.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-03-07Accounts

Change account reference date company previous extended.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2017-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2017-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.