UKBizDB.co.uk

THE COODEN BEACH HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT

Director06 April 2021Active
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT

Director06 April 2021Active
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT

Secretary25 January 2005Active
55, Stowe Road, Orpington, England, BR6 9HG

Secretary06 April 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 2005Active
Cooden Beach Hotel, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TT

Director25 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Change account reference date company current shortened.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Second filing of director appointment with name.

Download
2021-05-11Officers

Second filing of director appointment with name.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.