UKBizDB.co.uk

THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED

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

This company is commonly known as The Spa Hotel (tunbridge Wells) Limited. The company was founded 57 years ago and was given the registration number 00884883. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Spa Hotel, Langton Road, Tunbridge Wells, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED
Company Number:00884883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Spa Hotel, Langton Road, Tunbridge Wells, Kent, TN4 8XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spa Hotel, Langton Road, Tunbridge Wells, TN4 8XJ

Director04 January 2016Active
The Spa Hotel, Langton Road, Tunbridge Wells, TN4 8XJ

Director23 May 2007Active
6 Cherry Tree Road, Tunbridge Wells, TN2 5QA

Secretary15 October 1992Active
Senn Farm, Senn Street, Rochester, ME3 8QS

Secretary23 May 2007Active
1 North Road, Hythe, United Kingdom, CT21 5UH

Secretary04 January 2016Active
Flat 1 Westering, Tunbridge Wells, TN4 8XN

Secretary-Active
Goddards House, Russells Water, Henley On Thames, RG9 6ER

Director31 March 1994Active
17 Temeraire Heights, Sandgate, Folkestone, CT20 3TL

Director23 May 2007Active
Court Lodge, Wrotham, TN15 7DL

Director-Active
Ruskins Tumblefield Road, Stansted, Sevenoaks, TN15 7PS

Director-Active
156 Copocabana Drive, Copocabana Beach, Australia,

Director31 March 1994Active
Tumbling Bay Hamm Court, Weybridge, KT13 8YE

Director31 March 1994Active
Rabbits Farm, Dallington, Heathfield, TN21 9JX

Director-Active
55 South View Road, Tunbridge Wells, TN4 9BU

Director27 July 1999Active
11 Longmeads, Tunbridge Wells, TN3 0AT

Director10 October 1996Active

People with Significant Control

Scragg Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O The Spa Hotel (Tunbridge Wells) Ltd, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8XJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Change account reference date company previous extended.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.