UKBizDB.co.uk

THE GOODWOOD HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Goodwood, Chichester, PO18 0PX

Secretary14 November 2013Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director19 November 2018Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director-Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director14 December 2009Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director07 June 2017Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary09 June 1994Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Secretary29 September 2006Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary30 January 2004Active
3 Drapers End, Marston Moretaine, MK43 0FH

Secretary30 January 2004Active
150 Beverley Drive, Edgware, HA8 5ND

Secretary-Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
East Lavant Lodge, East Lavant, Chichester, PO18 0AW

Director03 September 2007Active
Paget House, 22 Kingsway, Aldwick, Bognor Regis, PO21 4DH

Director01 December 1999Active
The Old Rectory, Rackham, Pulborough, RH20 2EU

Director20 October 2006Active
Westerton House, Westerton, Chichester, PO18 0PF

Director-Active
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ

Director29 September 2006Active
Harvesters First Avenue, Batchmere Birdham, Chichester, PO20 7LP

Director-Active
14 The Ceders, Branham, PO22 0EZ

Director01 April 2005Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director18 May 2009Active
Dunsmere Forestside, Rowlands Castle, PO9 6EQ

Director-Active
Molecomb, Goodwood, Chichester, PO18 0PZ

Director-Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director04 January 2010Active
Shrewsbury House, Heythrop, Chipping Norton, OX7 5TW

Director08 December 1994Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

Director27 March 1995Active
2 Trout Hollow, Saunderton, Princes Risborough, HP27 9UA

Director17 September 1996Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Director06 June 2002Active
The Barn Red Lodge, Walgrave, Northampton, NN6 9QA

Director01 December 1999Active
Woodbine Cottage Bank Road, Penn, High Wycombe, HP10 8LA

Director16 April 1997Active
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Director-Active
47 Georges Wood Road, Brookmans Park, Hatfield, AL9 7BX

Director08 March 2002Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

Director-Active
27 Kings Road, Emsworth, PO10 7HN

Director14 September 1995Active
Goodwood House, Goodwood, Chichester, PO18 0PX

Director22 February 2010Active
The Old Byre Anderdons Farm, Thame Road Longwick, Princes Risborough, HP27 9TA

Director-Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director02 March 2006Active

People with Significant Control

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:
  • 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 (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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-10-03Auditors

Auditors resignation company.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.