MARSHAM COURT HOTEL LTD
Overview
Company Name | MARSHAM COURT HOTEL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03272908 |
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 MARSHAM COURT HOTEL LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MARSHAM COURT HOTEL LTD located?
Registered Office Address | 3 Russell Cotes Road Bournemouth BH1 3AB Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARSHAM COURT HOTEL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARSHAM COURT HOTEL LTD?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for MARSHAM COURT HOTEL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Jane Louise Swift on Jul 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Director's details changed for Mrs Rachel Amy Wallace on Feb 21, 2019 | 2 pages | CH01 | ||
Change of details for Mrs Rachel Amy Wallace as a person with significant control on Feb 21, 2019 | 2 pages | PSC04 | ||
Termination of appointment of Nigel Graham Reeve as a director on Apr 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2018 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||
Appointment of Mr Nigel Graham Reeve as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Appointment of Ms Jane Louise Swift as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr James Robert Dixon-Box as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Notification of Russell Beaumont Dixon-Box as a person with significant control on Feb 26, 2018 | 2 pages | PSC01 | ||
Cessation of Zoe Deborah Rouget Westwood as a person with significant control on Feb 26, 2018 | 1 pages | PSC07 | ||
Change of details for Mrs Rachel Amy Wallace as a person with significant control on Feb 26, 2018 | 2 pages | PSC04 | ||
Termination of appointment of Brendan Peter Westwood as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Who are the officers of MARSHAM COURT HOTEL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON-BOX, James Robert | Director | Russell Cotes Road BH1 3AB Bournemouth Marsham Court Hotel Dorset England | England | British | Events Manager | 245384720001 | ||||
DIXON-BOX, Russell Beaumont | Director | BH1 3AB Bournemouth 3 Russell Cotes Road Dorset England | England | British | Head Of Guideline Monitoring Emea | 194930940001 | ||||
LANGRIDGE, Jane Louise | Director | Russell Cotes Road BH1 3AB Bournemouth Marsham Court Hotel Dorset England | England | British | Business Development Director | 169788470002 | ||||
RADWELL, Rachel Amy | Director | Marsham Court Hotel Russell Cotes Road BH1 3AB Bournemouth Dorset | United Kingdom | British | Hotelier | 78850590004 | ||||
DEAVIN, Hugh | Secretary | Marsham Court Hotel Russell Cotes Road BH1 3AB Bournemouth Dorset | British | Chartered Accountant | 24285920002 | |||||
FOWLER, Peter John | Secretary | Keepers Cottage Stapehill Road BH21 7ND Wimborne Dorset | British | Solicitor | 1634960001 | |||||
HELLER, Denise | Secretary | 32 Springvale Avenue BH7 7EW Bournemouth Dorset | British | Conferance Executive | 54013270001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DEAVIN, Hugh | Director | Marsham Court Hotel Russell Cotes Road BH1 3AB Bournemouth Dorset | England | British | Chartered Accountant | 24285920002 | ||||
DEAVIN, Jennifer Anne | Director | Marsham Court Hotel Russell Cotes Road BH1 3AB Bournemouth Dorset | England | British | Hotelier | 53579720001 | ||||
DIXON-BOX, James Robert | Director | Russell Cotes Road BH1 3AB Bournemouth Days Hotel Bournemouth England | England | British | Hotelier | 177123240001 | ||||
FOWLER, Peter John | Director | Keepers Cottage Stapehill Road BH21 7ND Wimborne Dorset | England | British | Solicitor | 1634960001 | ||||
HELLER, Denise | Director | 32 Springvale Avenue BH7 7EW Bournemouth Dorset | British | Conferance Executive | 54013270001 | |||||
MCSTOCKER, Violet Catherine | Director | The Cottage Marsham Court Hotel Russell Cotes Road BH1 3AB Bournemouth Dorset | British | Hotelier | 51673230002 | |||||
MCSTOCKER, William Alfred | Director | The Cottage Marsham Court Hotel Russell-Cotes Road BH1 3AB Bournemouth Dorset | British | Company Director | 51673070002 | |||||
REEVE, Nigel Graham | Director | Russell Cotes Road BH1 3AB Bournemouth Marsham Court Hotel Dorset England | England | British | Facilities And Training Director | 255806820001 | ||||
WESTWOOD, Brendan Peter | Director | Myrtle Road Myrtle Road BH8 8TA Bournemouth 4 England | England | English | Hotelier | 177124320001 | ||||
WESTWOOD, Zoe Deborah Rouget | Director | Myrtle Road BH8 8TA Bournemouth 4 England | United Kingdom | British | Hotelier | 66320710006 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MARSHAM COURT HOTEL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Russell Beaumont Dixon-Box | Feb 26, 2018 | BH1 3AB Bournemouth 3 Russell Cotes Road Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Rachel Amy Radwell | Sep 26, 2017 | Russell Cotes Road BH1 3AB Bournemouth Marsham Court Hotel Dorset United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Zoe Deborah Rouget Westwood | Aug 18, 2017 | BH8 8TA Bournemouth 4 Myrtle Road Dorset United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jennifer Anne Deavin | Apr 06, 2016 | BH1 3AB Bournemouth 3 Russell Cotes Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
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