BRANDON HALL HOTEL LIMITED

BRANDON HALL HOTEL LIMITED

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

    Company NameBRANDON HALL HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06011091
    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 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 AddressNo

    What were the previous names of BRANDON HALL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CENTRAL CLUB FARNHAM LIMITEDNov 27, 2006Nov 27, 2006

    What are the latest accounts for BRANDON HALL HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRANDON HALL HOTEL LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for BRANDON HALL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 11, 2024 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 11, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 060110910006 in full

    1 pagesMR04

    Satisfaction of charge 060110910005 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 11, 2022 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 11, 2021 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 11, 2020 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    10 pagesAA

    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 pagesAD02

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Registration of charge 060110910005, created on Jan 23, 2019

    17 pagesMR01

    Registration of charge 060110910006, created on Jan 23, 2019

    20 pagesMR01

    Satisfaction of charge 060110910003 in full

    1 pagesMR04

    Satisfaction of charge 060110910002 in full

    1 pagesMR04

    Register(s) moved to registered office address Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW

    1 pagesAD04

    Director's details changed for Mr Choy Wai Hin on Nov 06, 2018

    2 pagesCH01

    Director's details changed for Mr Choy Wai Ceong on Nov 06, 2018

    2 pagesCH01

    Confirmation statement made on Jun 11, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 27, 2017 with updates

    4 pagesCS01

    Who are the officers of BRANDON HALL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOY, Wai Hin
    c/o Richard Clapham
    Great James Street
    WC1N 3DF London
    7-8
    United Kingdom
    Director
    c/o Richard Clapham
    Great James Street
    WC1N 3DF London
    7-8
    United Kingdom
    MalaysiaMalaysianCompany Director233252280002
    CHOY, Wai Ceong
    c/o Richard Clapham
    Great James Street
    WC1N 3DF London
    7-8
    United Kingdom
    Director
    c/o Richard Clapham
    Great James Street
    WC1N 3DF London
    7-8
    United Kingdom
    MalaysiaMalaysianCompany Director233252080002
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197393700001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrishChief Executive Officer211024710001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritishDirector166575000001
    FERGUSON DAVIE, Charles John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishHotelier183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritishDirector120322350001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director29232300002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritishDirector188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritishHotelier100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrishDirector Of Finance294582970001
    HALL, Steven
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector147752500001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishFinance Director173110500001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    STANLEY, Graham Bryan
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director46112880007

    Who are the persons with significant control of BRANDON HALL HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Wai Hin Choy
    Main Street
    Brandon
    CV8 3FW Coventry
    Brandon Hall Hotel
    England
    May 08, 2017
    Main Street
    Brandon
    CV8 3FW Coventry
    Brandon Hall Hotel
    England
    No
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Wai Ceong Choy
    Main Street
    Brandon
    CV8 3FW Coventry
    Brandon Hall Hotel
    England
    May 08, 2017
    Main Street
    Brandon
    CV8 3FW Coventry
    Brandon Hall Hotel
    England
    No
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BRANDON HALL HOTEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016May 08, 2017The 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