IXORA HOTEL AND SPA LIMITED

IXORA HOTEL AND SPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIXORA HOTEL AND SPA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00092181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IXORA HOTEL AND SPA LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is IXORA HOTEL AND SPA LIMITED located?

    Registered Office Address
    Sudbury House
    56 London Street
    SN7 7AA Faringdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IXORA HOTEL AND SPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    A N OTHER INTERESTING HOTEL LIMITEDJun 11, 2021Jun 11, 2021
    INTER MEDIATE THREE LIMITEDFeb 22, 2017Feb 22, 2017
    NU-WAY ENERGY LIMITEDMar 13, 2009Mar 13, 2009
    FRAMEROAD LIMITEDApr 18, 2008Apr 18, 2008
    NORTHAMPTON MACHINERY COMPANY LIMITED.(THE)Feb 18, 1907Feb 18, 1907

    What are the latest accounts for IXORA HOTEL AND SPA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IXORA HOTEL AND SPA LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for IXORA HOTEL AND SPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of Interesting Hotels Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC02

    Cessation of Roger Frederic Hancox as a person with significant control on Jul 04, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 000921810012 in full

    1 pagesMR04

    Satisfaction of charge 000921810013 in full

    1 pagesMR04

    Satisfaction of charge 000921810014 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed a n other interesting hotel LIMITED\certificate issued on 04/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2024

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Diana Hancox as a secretary on Jul 25, 2023

    1 pagesTM02

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of IXORA HOTEL AND SPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANCOX, Roger Frederic
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    United KingdomBritish1597600009
    LE ROUX, Ulrike
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    Oxfordshire
    England
    EnglandBritish284124780001
    ROGERS, Daniel
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    Oxfordshire
    England
    EnglandEnglish249508020001
    HANCOX, Diana
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Secretary
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    British62884940007
    HANCOX, Roger Frederic
    Grimshaw Hall
    Hampton Road
    B93 0NX Knowle
    Secretary
    Grimshaw Hall
    Hampton Road
    B93 0NX Knowle
    British1597600009
    ROGERS, John Anthony
    2 Sargeants Lane
    Collingtree
    NN4 0NT Northampton
    Northamptonshire
    Secretary
    2 Sargeants Lane
    Collingtree
    NN4 0NT Northampton
    Northamptonshire
    British169407700001
    AUSTIN, Michael
    8 Provence Court
    Duston
    NN5 6EH Northampton
    Northamptonshire
    Director
    8 Provence Court
    Duston
    NN5 6EH Northampton
    Northamptonshire
    British92476920001
    COLLIER, Simon
    7 The Green
    Kingsthorpe
    NN2 6QD Northampton
    Northamptonshire
    Director
    7 The Green
    Kingsthorpe
    NN2 6QD Northampton
    Northamptonshire
    British28919800001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HOWELL, Michael John
    Hill Farm Chapel Lane
    Maidford
    NN12 8HU Towcester
    Northamptonshire
    Director
    Hill Farm Chapel Lane
    Maidford
    NN12 8HU Towcester
    Northamptonshire
    British44276240002
    ROGERS, John Anthony
    2 Sargeants Lane
    Collingtree
    NN4 0NT Northampton
    Northamptonshire
    Director
    2 Sargeants Lane
    Collingtree
    NN4 0NT Northampton
    Northamptonshire
    EnglandBritish169407700001
    THOMAS, Edward John Roydon
    3 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    3 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    EnglandBritish4471730001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001
    WRIGHT, Garth
    95 Kidmore Road
    Caversham
    RG4 7NH Reading
    Berkshire
    Director
    95 Kidmore Road
    Caversham
    RG4 7NH Reading
    Berkshire
    British28919820001

    Who are the persons with significant control of IXORA HOTEL AND SPA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interesting Hotels Limited
    London Street
    SN7 7AA Faringdon
    56
    England
    Dec 23, 2024
    London Street
    SN7 7AA Faringdon
    56
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number08432820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roger Frederic Hancox
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Apr 06, 2016
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0