This company is commonly known as The Cotswold House Hotel Limited. The company was founded 24 years ago and was given the registration number 03782744. The firm's registered office is in NORTHWOOD. You can find them at 38a High Street, , Northwood, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE COTSWOLD HOUSE HOTEL LIMITED |
---|---|---|
Company Number | : | 03782744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38a High Street, Northwood, Middlesex, HA6 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38a, High Street, Northwood, England, HA6 1BN | Director | 01 October 2007 | Active |
Flat 7 St Mathews Court, 265 Wandsworth Bridge Road, Wandsworth London, SW6 2TU | Secretary | 01 October 2007 | Active |
The Coach House, Back Ends, Chipping Campden, GL55 6AU | Secretary | 31 August 1999 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 04 June 1999 | Active |
38a, High Street, Northwood, England, HA6 1BN | Director | 30 September 2011 | Active |
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU | Director | 04 June 1999 | Active |
Burleigh House, Cassington Road, Bladon, OX20 1RX | Director | 31 August 1999 | Active |
7 Swan Walk, London, SW3 4JJ | Director | 31 August 1999 | Active |
The Coach House, Back Ends, Chipping Campden, GL55 6AU | Director | 31 August 1999 | Active |
The Coach House, Back Ends, Chipping Campden, GL55 6AU | Director | 31 August 1999 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 04 June 1999 | Active |
Mr Moteia Mamdouh Mohamed Ismail | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Egyptian |
Country of residence | : | United Kingdom |
Address | : | 38a High Street, Northwood, United Kingdom, HA6 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.