HOOLE HALL COUNTRY CLUB LIMITED
Overview
| Company Name | HOOLE HALL COUNTRY CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06005628 |
| 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 HOOLE HALL COUNTRY CLUB LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOOLE HALL COUNTRY CLUB LIMITED located?
| Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOOLE HALL COUNTRY CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOOLE HALL COUNTRY CLUB AND SPA LIMITED | Feb 21, 2007 | Feb 21, 2007 |
| HOOLE HALL HOTEL LIMITED | Dec 20, 2006 | Dec 20, 2006 |
| DDLAW LIMITED | Nov 22, 2006 | Nov 22, 2006 |
What are the latest accounts for HOOLE HALL COUNTRY CLUB 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 HOOLE HALL COUNTRY CLUB LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for HOOLE HALL COUNTRY CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Thitawat Asaves as a director on Apr 29, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Appointment of Thitawat Asaves as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Registration of charge 060056280010, created on Sep 19, 2024 | 55 pages | MR01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Bryant Park Hospitality Ltd Queen Court 9-17 Eastern Road Romford RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Who are the officers of HOOLE HALL COUNTRY CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMORNRAT-TANA, Weerachai | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 336550060001 | |||||
| LEOW, Siok Theng | Director | Scotts Road #17-02 Goldbell Towers 228233 Singapore 47 Singapore | Singapore | Singaporean | 336556500001 | |||||
| MALONE, Sean | Secretary | 35 Saltwood Drive Brookvale WA7 6LU Runcorn Cheshire | British | 110358450001 | ||||||
| WHITEHOUSE, Grant Leslie | Secretary | Winter House 38 Twickenham Road TW11 8AW Teddington Flat 12 Middlesex United Kingdom | 146040670001 | |||||||
| D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||
| ARZI, David | Director | c/o Mcap Global Finance (Uk) Llp Greencoat Place SW1P 1PH London Gordon House 10 United Kingdom | United States | American | 190079640001 | |||||
| ASAVES, Thitawat | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Thai | 340124970001 | |||||
| BOLTON, Paul Charles | Director | Bispham Hall Barn Eccles Lane, Bispham L40 3SD Ormskirk Lancashire | United Kingdom | British | 41225050004 | |||||
| BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||
| CORBALLY, Colin George Eric | Director | Parkland Drive AL3 4AH St. Albans 1 Hertfordshire | England | British | 119811940001 | |||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| JUMABHOY, Iqbal | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Singaporean | 336549950001 | |||||
| KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||
| MALONE, Sean | Director | 35 Saltwood Drive Brookvale WA7 6LU Runcorn Cheshire | British | 110358450001 | ||||||
| MATTHEWS WILLIAMS, Richard Simon | Director | Studley 7 Vyner Road South Prenton CH43 7PN Wirral Merseyside | United Kingdom | British | 77108250004 | |||||
| PUNAWAKUL, Warunya | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265448120001 | |||||
| SUKSUWAN, Wanida | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450970001 | |||||
| SUSAYAN, Hansa | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450980001 | |||||
| TAPLIN, Nicholas James | Director | Garstons Close Wrington BS40 5QT Bristol 50 | England | British | 102797050002 | |||||
| WILCE, Caroline Jayne | Director | Harlech Grove S10 4NP Sheffield 4 | United Kingdom | British | 94499280001 |
What are the latest statements on persons with significant control for HOOLE HALL COUNTRY CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 22, 2016 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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