UKBizDB.co.uk

THE COUTURE CORPORATION LIMITED

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

This company is commonly known as The Couture Corporation Limited. The company was founded 26 years ago and was given the registration number 03461468. The firm's registered office is in MARGATE. You can find them at The Walpole Bay Hotel, Fifth Avenue Cliftonville, Margate, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE COUTURE CORPORATION LIMITED
Company Number:03461468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Walpole Bay Hotel, Fifth Avenue Cliftonville, Margate, Kent, CT9 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walpole Bay Hotel, Fifth Avenue, Cliftonville, Margate, England, CT9 2JJ

Secretary29 July 2020Active
The Walpole Bay Hotel, Fifth Avenue, Cliftonville, United Kingdom, CT9 2JJ

Director29 July 2020Active
The Walpole Bay Hotel, Fifth Avenue, Cliftonville, Margate, England, CT9 2JJ

Director29 July 2020Active
Walpole Bay Hotel Fifth Avenue, Cliftonville, Margate, CT9 2JJ

Director06 November 1997Active
Walpole Bay Hotel Fifth Avenue, Cliftonville, Margate, CT9 2JJ

Director06 November 1997Active
Walpole Bay Hotel Fifth Avenue, Cliftonville, Margate, CT9 2JJ

Secretary30 November 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 November 1997Active
Flat 2 79 Northdown Road, Cliftonville, Margate, CT9 2RJ

Secretary06 November 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 November 1997Active

People with Significant Control

Mr Peter Stephen Bishop
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Walpole Bay Hotel, Fifth Avenue, Margate, United Kingdom, CT9 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Jane Bishop
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Walpole Bay Hotel, Fifth Avenue, Margate, United Kingdom, CT9 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.