ARDEN HOTEL INVESTMENTS LIMITED
Overview
Company Name | ARDEN HOTEL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03870494 |
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 ARDEN HOTEL INVESTMENTS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ARDEN HOTEL INVESTMENTS LIMITED located?
Registered Office Address | Mallory Court Hotel Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARDEN HOTEL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ARDEN HOTEL HOLDINGS LIMITED | Jul 13, 2009 | Jul 13, 2009 |
IT RECYLING AND DISPOSAL SERVICES LIMITED | Dec 12, 2007 | Dec 12, 2007 |
INTERXCHANGE LIMITED | Feb 15, 2000 | Feb 15, 2000 |
INTEREXCHANGE LIMITED | Jan 21, 2000 | Jan 21, 2000 |
INGLEBY (1270) LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for ARDEN HOTEL INVESTMENTS LIMITED?
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 ARDEN HOTEL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for ARDEN HOTEL INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Eden Hotel Collection Limited as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Daniel George Buck as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Edward Sydney Chambers as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Notification of Eden Hotel Collection Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Trevor Rose as a secretary on Sep 09, 2015 | 2 pages | TM02 | ||||||||||
Who are the officers of ARDEN HOTEL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCK, Daniel George | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire | England | British | Finance Director | 185043710001 | ||||
CHAMBERS, Mark Edward Sydney | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire | England | British | Managing Director | 273192090001 | ||||
RIGBY, Peter, Sir | Director | The Manor Clifford Chambers CV37 8HU Stratford-Upon-Avon Warwickshire | United Kingdom | British | Chairman & Director | 15654920006 | ||||
GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | Finance Director | 42299200003 | |||||
GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | Finance Director | 80344460001 | |||||
RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | Director | 88633720001 | |||||
ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | Accountant | 12470210003 | |||||
ROSE, James Trevor | Secretary | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire England | 147537830001 | |||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
JAKOB, Peter Murray | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | Director | 45309010002 | |||||
RIGBY, James Peter | Director | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | United Kingdom | British | Director | 88633720001 | ||||
ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | Accountant | 12470210003 | ||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of ARDEN HOTEL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eden Hotel Collection Limited | Sep 30, 2016 | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Mallory Court Hotel Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eden Hotel Collection Limited | Apr 06, 2016 | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa C/O Mallory Court Hotel Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
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