UKBizDB.co.uk

THE ARDEN HOTEL LIMITED

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

This company is commonly known as The Arden Hotel Limited. The company was founded 25 years ago and was given the registration number 03707886. The firm's registered office is in SOLIHULL. You can find them at Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE ARDEN HOTEL LIMITED
Company Number:03707886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, West Midlands, B92 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, B92 0EH

Secretary23 January 2024Active
Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, B92 0EH

Director04 February 1999Active
Arden Lodge, Arden Drive Dorridge, Solihull, B93 8LL

Secretary04 February 1999Active
Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, B92 0EH

Director04 February 1999Active
Arden Hotel & Leisure Club, Coventry Road Bickenhill, Solihull, B92 0EH

Director04 February 1999Active
20 Whitefriars, 42 School Lane, Solihull, B91 2QQ

Director04 February 1999Active
20 Whitefriars, 42 School Lane, Solihull, B91 2QQ

Director04 February 1999Active
The Firs, 124, Four Ashes Road, Dorridge, B93 8NB

Director04 February 1999Active

People with Significant Control

Mr Steven John Mark Gardner
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Firs, 124, Four Ashes Road, Solihull, England, B93 8NB
Nature of control:
  • Significant influence or control
Mr Peter Leo Bretherton
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Arden Hotel & Leisure Club, Solihull, B92 0EH
Nature of control:
  • Significant influence or control
Mr David James Gardner
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Arden Hotel & Leisure Club, Solihull, B92 0EH
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
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2024-01-18Capital

Capital statement capital company with date currency figure.

Download
2024-01-18Capital

Legacy.

Download
2024-01-18Insolvency

Legacy.

Download
2024-01-18Resolution

Resolution.

Download
2024-01-17Capital

Capital allotment shares.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.