UKBizDB.co.uk

THE MOUNT SOMERSET HOTEL & SPA LIMITED

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

This company is commonly known as The Mount Somerset Hotel & Spa Limited. The company was founded 35 years ago and was given the registration number 02295962. The firm's registered office is in LEAMINGTON SPA. You can find them at Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE MOUNT SOMERSET HOTEL & SPA LIMITED
Company Number:02295962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallory Court Hotel, Harbury Lane, Bishops Tachbrook, Leamington Spa, CV33 9QB

Director30 July 2020Active
Mallory Court Hotel, Harbury Lane, Bishops Tachbrook, Leamington Spa, CV33 9QB

Director30 July 2020Active
172 Widney Lane, Solihull, B91 3LH

Secretary23 April 2007Active
20 Cawdell Drive, Long Whatton, LE12 5BW

Secretary03 December 2001Active
16 Belwell Lane, Four Oaks, Sutton Coldfield, B74 4AL

Secretary-Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Secretary24 December 2004Active
The Bell House, Old Warwick Road, Rowington, CV35 7BT

Secretary08 January 2007Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Secretary30 September 1997Active
16 Belwell Lane, Four Oaks, Sutton Coldfield, B74 4AL

Director-Active
8 Ash Close, Tarporley, CW6 0TY

Director-Active
17a Hartopp Road, Four Oaks, Sutton Coldfield, B74

Director-Active
The Manor, ,, Clifford Chambers, Stratford-Upon-Avon, United Kingdom, CV37 8HU

Director-Active

People with Significant Control

Eden Hotel Collection Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:Mallory Court Hotel, Harbury Lane, Leamington Spa, United Kingdom, CV33 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sir Peter Rigby
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:The Manor, Clifford Chambers, Stratford Upon Avon, United Kingdom, CV37 8HU
Nature of control:
  • Right to appoint and remove directors
Eden Hotel Collection Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mallory Court Hotel, Harbury Lane, Leamington Spa, United Kingdom, CV33 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eden Hotel Collection Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Mallory Court Hotel, Harbury Lane, Leamington Spa, United Kingdom, CV33 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-10Dissolution

Dissolution application strike off company.

Download
2022-04-12Capital

Capital statement capital company with date currency figure.

Download
2022-04-12Capital

Legacy.

Download
2022-04-12Insolvency

Legacy.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-13Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.