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.
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 | : |
|
Registered Address | : | The Spa Hotel, Langton Road, Tunbridge Wells, Kent, TN4 8XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spa Hotel, Langton Road, Tunbridge Wells, TN4 8XJ | Director | 04 January 2016 | Active |
The Spa Hotel, Langton Road, Tunbridge Wells, TN4 8XJ | Director | 23 May 2007 | Active |
6 Cherry Tree Road, Tunbridge Wells, TN2 5QA | Secretary | 15 October 1992 | Active |
Senn Farm, Senn Street, Rochester, ME3 8QS | Secretary | 23 May 2007 | Active |
1 North Road, Hythe, United Kingdom, CT21 5UH | Secretary | 04 January 2016 | Active |
Flat 1 Westering, Tunbridge Wells, TN4 8XN | Secretary | - | Active |
Goddards House, Russells Water, Henley On Thames, RG9 6ER | Director | 31 March 1994 | Active |
17 Temeraire Heights, Sandgate, Folkestone, CT20 3TL | Director | 23 May 2007 | Active |
Court Lodge, Wrotham, TN15 7DL | Director | - | Active |
Ruskins Tumblefield Road, Stansted, Sevenoaks, TN15 7PS | Director | - | Active |
156 Copocabana Drive, Copocabana Beach, Australia, | Director | 31 March 1994 | Active |
Tumbling Bay Hamm Court, Weybridge, KT13 8YE | Director | 31 March 1994 | Active |
Rabbits Farm, Dallington, Heathfield, TN21 9JX | Director | - | Active |
55 South View Road, Tunbridge Wells, TN4 9BU | Director | 27 July 1999 | Active |
11 Longmeads, Tunbridge Wells, TN3 0AT | Director | 10 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Change account reference date company previous extended. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-05-17 | Officers | Termination secretary company with name termination date. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.