Warning: file_put_contents(c/1afd8c7192d878677577044bad2a9c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Edgbaston Hotel Limited, CV31 1XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE EDGBASTON HOTEL LIMITED

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

This company is commonly known as The Edgbaston Hotel Limited. The company was founded 11 years ago and was given the registration number 08151595. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE EDGBASTON HOTEL LIMITED
Company Number:08151595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Warwick Road, Kenilworth, England, CV8 1HN

Director20 July 2012Active

People with Significant Control

Mr Darren Christopher Insall
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart John Insall
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
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 (5 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
2024-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts amended with made up date.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.