This company is commonly known as The Cooden Beach Hotel Limited. The company was founded 19 years ago and was given the registration number 05341915. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Cooden Beach Hotel, Cooden Sea Road, Bexhill-on-sea, East Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE COODEN BEACH HOTEL LIMITED |
---|---|---|
Company Number | : | 05341915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooden Beach Hotel, Cooden Sea Road, Bexhill-on-sea, East Sussex, England, TN39 4TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT | Director | 06 April 2021 | Active |
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT | Director | 06 April 2021 | Active |
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT | Secretary | 25 January 2005 | Active |
55, Stowe Road, Orpington, England, BR6 9HG | Secretary | 06 April 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 2005 | Active |
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT | Director | 25 January 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 January 2005 | Active |
Ms Grace Fung-Kit Leo | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT |
Nature of control | : |
|
The Relais Cooden Beach Holding Limited | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Mr James Ronald Kimber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Change account reference date company current shortened. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Second filing of director appointment with name. | Download |
2021-05-11 | Officers | Second filing of director appointment with name. | Download |
2021-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.