UKBizDB.co.uk

THE RELAXED HOTELS LIMITED

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

This company is commonly known as The Relaxed Hotels Limited. The company was founded 17 years ago and was given the registration number 05900967. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE RELAXED HOTELS LIMITED
Company Number:05900967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary09 August 2006Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director09 August 2006Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director09 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 August 2006Active

People with Significant Control

Mrs Marion Bloxsom
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Address:Windsor House, Cheltenham, GL50 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Bloxsom
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Address:Windsor House, Cheltenham, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Lewis Kirkham Lillywhite
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Windsor House, Cheltenham, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Mary Lillywhite
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Windsor House, Cheltenham, GL50 3AT
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 (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
2024-04-05Gazette

Gazette dissolved liquidation.

Download
2024-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Capital

Capital alter shares redemption statement of capital.

Download
2020-11-24Capital

Capital statement capital company with date currency figure.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-24Capital

Legacy.

Download
2020-11-24Insolvency

Legacy.

Download
2020-11-23Capital

Capital alter shares redemption statement of capital.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Capital

Capital variation of rights attached to shares.

Download
2020-11-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.