This company is commonly known as The Goodwood Hotel Limited. The company was founded 46 years ago and was given the registration number 01326672. The firm's registered office is in CHICHESTER. You can find them at Goodwood House, Goodwood, Chichester, West Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE GOODWOOD HOTEL LIMITED |
---|---|---|
Company Number | : | 01326672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodwood House, Goodwood, Chichester, PO18 0PX | Secretary | 14 November 2013 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 19 November 2018 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | - | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 14 December 2009 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 07 June 2017 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 09 June 1994 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Secretary | 29 September 2006 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Secretary | 30 January 2004 | Active |
3 Drapers End, Marston Moretaine, MK43 0FH | Secretary | 30 January 2004 | Active |
150 Beverley Drive, Edgware, HA8 5ND | Secretary | - | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
East Lavant Lodge, East Lavant, Chichester, PO18 0AW | Director | 03 September 2007 | Active |
Paget House, 22 Kingsway, Aldwick, Bognor Regis, PO21 4DH | Director | 01 December 1999 | Active |
The Old Rectory, Rackham, Pulborough, RH20 2EU | Director | 20 October 2006 | Active |
Westerton House, Westerton, Chichester, PO18 0PF | Director | - | Active |
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ | Director | 29 September 2006 | Active |
Harvesters First Avenue, Batchmere Birdham, Chichester, PO20 7LP | Director | - | Active |
14 The Ceders, Branham, PO22 0EZ | Director | 01 April 2005 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 18 May 2009 | Active |
Dunsmere Forestside, Rowlands Castle, PO9 6EQ | Director | - | Active |
Molecomb, Goodwood, Chichester, PO18 0PZ | Director | - | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 04 January 2010 | Active |
Shrewsbury House, Heythrop, Chipping Norton, OX7 5TW | Director | 08 December 1994 | Active |
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS | Director | 27 March 1995 | Active |
2 Trout Hollow, Saunderton, Princes Risborough, HP27 9UA | Director | 17 September 1996 | Active |
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX | Director | 06 June 2002 | Active |
The Barn Red Lodge, Walgrave, Northampton, NN6 9QA | Director | 01 December 1999 | Active |
Woodbine Cottage Bank Road, Penn, High Wycombe, HP10 8LA | Director | 16 April 1997 | Active |
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF | Director | - | Active |
47 Georges Wood Road, Brookmans Park, Hatfield, AL9 7BX | Director | 08 March 2002 | Active |
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW | Director | - | Active |
27 Kings Road, Emsworth, PO10 7HN | Director | 14 September 1995 | Active |
Goodwood House, Goodwood, Chichester, PO18 0PX | Director | 22 February 2010 | Active |
The Old Byre Anderdons Farm, Thame Road Longwick, Princes Risborough, HP27 9TA | Director | - | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 02 March 2006 | Active |
The Goodwood Estate Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Goodwood House, Goodwood, Chichester, England, PO18 0PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Auditors | Auditors resignation company. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.