BRANDON HALL HOTEL LIMITED
Overview
Company Name | BRANDON HALL HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06011091 |
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 BRANDON HALL HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is BRANDON HALL HOTEL LIMITED located?
Registered Office Address | Brandon Hall Hotel Main Street Brandon CV8 3FW Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRANDON HALL HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
THE CENTRAL CLUB FARNHAM LIMITED | Nov 27, 2006 | Nov 27, 2006 |
What are the latest accounts for BRANDON HALL HOTEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRANDON HALL HOTEL LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for BRANDON HALL HOTEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 060110910006 in full | 1 pages | MR04 | ||
Satisfaction of charge 060110910005 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW | 1 pages | AD02 | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Registration of charge 060110910005, created on Jan 23, 2019 | 17 pages | MR01 | ||
Registration of charge 060110910006, created on Jan 23, 2019 | 20 pages | MR01 | ||
Satisfaction of charge 060110910003 in full | 1 pages | MR04 | ||
Satisfaction of charge 060110910002 in full | 1 pages | MR04 | ||
Register(s) moved to registered office address Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW | 1 pages | AD04 | ||
Director's details changed for Mr Choy Wai Hin on Nov 06, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Choy Wai Ceong on Nov 06, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 27, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BRANDON HALL HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHOY, Wai Hin | Director | c/o Richard Clapham Great James Street WC1N 3DF London 7-8 United Kingdom | Malaysia | Malaysian | Company Director | 233252280002 | ||||
CHOY, Wai Ceong | Director | c/o Richard Clapham Great James Street WC1N 3DF London 7-8 United Kingdom | Malaysia | Malaysian | Company Director | 233252080002 | ||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197393700001 | |||||||
SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Chief Executive Officer | 211024710001 | ||||
EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | Director | 166575000001 | ||||
FERGUSON DAVIE, Charles John | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 159387570001 | ||||
FIGGE, Heiko | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Hotelier | 183639640001 | ||||
FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | Director | 120322350001 | ||||
GILBARD, Marc Edward Charles | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 29232300002 | ||||
GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | Director | 188584900001 | ||||
GUILE, David Andrew | Director | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | Hotelier | 100133280001 | ||||
GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Director Of Finance | 294582970001 | ||||
HALL, Steven | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 147752500001 | ||||
MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | Finance Director | 173110500001 | ||||
SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 72844280004 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 46112880007 |
Who are the persons with significant control of BRANDON HALL HOTEL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Wai Hin Choy | May 08, 2017 | Main Street Brandon CV8 3FW Coventry Brandon Hall Hotel England | No |
Nationality: Malaysian Country of Residence: Malaysia | |||
Natures of Control
| |||
Mr Wai Ceong Choy | May 08, 2017 | Main Street Brandon CV8 3FW Coventry Brandon Hall Hotel England | No |
Nationality: Malaysian Country of Residence: Malaysia | |||
Natures of Control
|
What are the latest statements on persons with significant control for BRANDON HALL HOTEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 27, 2016 | May 08, 2017 | 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 |
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