HOOLE HALL COUNTRY CLUB LIMITED

HOOLE HALL COUNTRY CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOOLE HALL COUNTRY CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06005628
    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 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 AddressNo

    What were the previous names of HOOLE HALL COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOOLE HALL COUNTRY CLUB AND SPA LIMITEDFeb 21, 2007Feb 21, 2007
    HOOLE HALL HOTEL LIMITEDDec 20, 2006Dec 20, 2006
    DDLAW LIMITEDNov 22, 2006Nov 22, 2006

    What are the latest accounts for HOOLE HALL COUNTRY CLUB 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 HOOLE HALL COUNTRY CLUB LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for HOOLE HALL COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thitawat Asaves as a director on Apr 29, 2026

    1 pagesTM01

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025

    1 pagesTM01

    Appointment of Thitawat Asaves as a director on Sep 09, 2025

    2 pagesAP01

    Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Siok Theng Leow as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Hansa Susayan as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of Wanida Suksuwan as a director on May 20, 2025

    1 pagesTM01

    Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025

    2 pagesAP01

    Appointment of Iqbal Jumabhoy as a director on May 20, 2025

    2 pagesAP01

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Registration of charge 060056280010, created on Sep 19, 2024

    55 pagesMR01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    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 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Who are the officers of HOOLE HALL COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMORNRAT-TANA, Weerachai
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai336550060001
    LEOW, Siok Theng
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    Director
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    SingaporeSingaporean336556500001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Secretary
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    WHITEHOUSE, Grant Leslie
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    Secretary
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    146040670001
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    ARZI, David
    c/o Mcap Global Finance (Uk) Llp
    Greencoat Place
    SW1P 1PH London
    Gordon House 10
    United Kingdom
    Director
    c/o Mcap Global Finance (Uk) Llp
    Greencoat Place
    SW1P 1PH London
    Gordon House 10
    United Kingdom
    United StatesAmerican190079640001
    ASAVES, Thitawat
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    SingaporeThai340124970001
    BOLTON, Paul Charles
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    Director
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    United KingdomBritish41225050004
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish190075510001
    CORBALLY, Colin George Eric
    Parkland Drive
    AL3 4AH St. Albans
    1
    Hertfordshire
    Director
    Parkland Drive
    AL3 4AH St. Albans
    1
    Hertfordshire
    EnglandBritish119811940001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    JUMABHOY, Iqbal
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    SingaporeSingaporean336549950001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,German219684180001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Director
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    British110358450001
    MATTHEWS WILLIAMS, Richard Simon
    Studley 7 Vyner Road South
    Prenton
    CH43 7PN Wirral
    Merseyside
    Director
    Studley 7 Vyner Road South
    Prenton
    CH43 7PN Wirral
    Merseyside
    United KingdomBritish77108250004
    PUNAWAKUL, Warunya
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265448120001
    SUKSUWAN, Wanida
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265450970001
    SUSAYAN, Hansa
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265450980001
    TAPLIN, Nicholas James
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    Director
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    EnglandBritish102797050002
    WILCE, Caroline Jayne
    Harlech Grove
    S10 4NP Sheffield
    4
    Director
    Harlech Grove
    S10 4NP Sheffield
    4
    United KingdomBritish94499280001

    What are the latest statements on persons with significant control for HOOLE HALL COUNTRY CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2018The 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, 2016Jan 25, 2018The 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