MARSTON HOTELS LIMITED
Overview
| Company Name | MARSTON HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02480483 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARSTON HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MARSTON HOTELS LIMITED located?
| Registered Office Address | The Hub Chesford Grange Hotel CV8 2LD Kenilworth Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARSTON HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSTON HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for MARSTON HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Satisfaction of charge 024804830064 in full | 4 pages | MR04 | ||
Satisfaction of charge 024804830066 in full | 4 pages | MR04 | ||
Registration of charge 024804830068, created on Feb 14, 2025 | 92 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Delta Portfolio Property Llp as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to The Hub Chesford Grange Hotel Kenilworth Warwickshire CV8 2LD on Jul 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Manish Mansukhlal Gudka as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jan Willem Lensen as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Registered office address changed from , 4th Floor 22 Baker Street, London, W1U 3BW, England to 16 Berkeley Street Mayfair London W1J 8DZ on Aug 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Termination of appointment of Bernard Anton Van Der Lande as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mansukhlal Gosar Gudka as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jan Willem Lensen as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Bernard Anton Van Der Lande as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jan Willem Lensen as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mansukhlal Gosar Gudka as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Jones as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Who are the officers of MARSTON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LENSEN, Jan Willem | Director | Chesford Grange Hotel CV8 2LD Kenilworth The Hub Warwickshire England | England | Dutch | 283576500001 | |||||
| BILBIE, Janet Elizabeth | Secretary | 9 De Montfort Road Streatham SW16 1NF London | British | 16636320001 | ||||||
| GOULDING, Ian Don | Secretary | Scotgate Road Honley HD9 6RE Holmfirth 4 St David's Court England | British | 39828490004 | ||||||
| KINGSTON, Mark Andrew | Secretary | Rectory Close Woodchurch TN26 3QD Ashford 14 Kent | British | 129202050001 | ||||||
| CALLAWAY, Gail Ross | Director | 37 Church Street Burham ME1 3SB Rochester Kent | British | 69637170001 | ||||||
| COTTER, Jeremy Patrick | Director | 17 Temeraire Heights Sandgate CT20 3TL Folkestone Kent | England | British | 119934650001 | |||||
| GOULDING, Ian Don | Director | Scotgate Road Honley HD9 6RE Holmfirth 4 St David's Court England | England | British | 39828490044 | |||||
| GUDKA, Manish Mansukhlal | Director | Balderton Street W1K 6TL London 20 England | England | British | 163227370001 | |||||
| GUDKA, Mansukhlal Gosar | Director | c/o Aprirose Ltd Baker Street W1U 3BW London 22 England | United Kingdom | British | 184988940001 | |||||
| JONES, Gareth | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | British | 121225470001 | |||||
| KINGSTON, Mark Andrew | Director | Rectory Close Woodchurch TN26 3QD Ashford 14 Kent | England | British | 129202050001 | |||||
| LENSEN, Jan Willem | Director | c/o Cindat Capital Management 48 Dover Street W1S 4NX London Suite 315 England | England | Dutch | 283576500001 | |||||
| MARSTON, Anne Elizabeth | Director | The Water Mill Mill Road CT21 5LP Hythe Kent | England | British | 26207060001 | |||||
| MARSTON, Anthony David | Director | The Watermill Mill Lane CT21 5LP Hythe Kent | British | 2036270001 | ||||||
| MARSTON, John James Shepherd | Director | Flat 2 41 Carlton Drive Putney SW15 2DG London | British | 23402360001 | ||||||
| PURTILL, Michael Edward | Director | Froghall Barmby Moor YO42 4DA Pocklington East Yorkshire | England | Irish | 7856280001 | |||||
| SCRAGG, Christopher David | Director | Blackhurst Hall Blackhurst Park Halls Hole Road TN2 4RG Tunbridge Wells Kent | United Kingdom | British | 27676690004 | |||||
| TAYLOR, David James | Director | 18 Spencers Way HG1 3DN Harrogate North Yorkshire | England | British | 88020060001 | |||||
| VAN DER LANDE, Bernard Anton | Director | c/o Cindat Capital Management 48 Dover Street W1S 4NX London Suite 315 England | United States | American | 283579060001 |
Who are the persons with significant control of MARSTON HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delta Portfolio Property Llp | Apr 30, 2018 | Chesford Grange Hotel CV8 2LD Kenilworth The Hub Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston Hotels Holdings Limited | Oct 26, 2016 | Cliffe Park Way, Bruntcliffe Road Morley LS27 0RY Leeds Wellington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Devonshire Point Investment S.A.R.L | Oct 26, 2016 | Rue Lou Hemmer L-1748 Findel 4 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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