THE MARQUIS HOTEL GROUP LTD
Overview
| Company Name | THE MARQUIS HOTEL GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06439651 |
| 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 THE MARQUIS HOTEL GROUP LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE MARQUIS HOTEL GROUP LTD located?
| Registered Office Address | Henwood House Henwood TN24 8DH Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MARQUIS HOTEL GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2024 |
| Next Accounts Due On | Mar 10, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE MARQUIS HOTEL GROUP LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for THE MARQUIS HOTEL GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 28, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr William Michael Sheldon on Sep 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Nadine Sheldon on Sep 25, 2024 | 2 pages | CH01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Notification of Contemporary Pubs Holdings Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||
Cessation of Gse Cheriton Parc Limited as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||
Appointment of Mr William Michael Sheldon as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michelle Claire Healey as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Darrell Marcus Healey as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Registration of charge 064396510009, created on Jul 26, 2023 | 10 pages | MR01 | ||
Registration of charge 064396510010, created on Jul 26, 2023 | 14 pages | MR01 | ||
Satisfaction of charge 064396510008 in full | 1 pages | MR04 | ||
Appointment of Mrs Michelle Claire Healey as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Mrs Nadine Sheldon as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Charles Ernest Hockley as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Who are the officers of THE MARQUIS HOTEL GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHELDON, Nadine | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | 229268040005 | |||||||||
| SHELDON, William Michael | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | 245319160002 | |||||||||
| MARSDEN, Lilian Mabel | Secretary | 74 Wimpole Street W1G 9RR London | British | 126202590001 | ||||||||||
| CLARK, Paul Andrew | Director | 74 Wimpole Street London W1G 9RR | United Kingdom | British | 149990770001 | |||||||||
| GRANT, Steven Thomas | Director | 74 Wimpole Street London W1G 9RR | England | British | 93528060001 | |||||||||
| HEALEY, Darrell Marcus | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British | 57603740017 | |||||||||
| HEALEY, Michelle Claire | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | 260893340001 | |||||||||
| HOCKLEY, David Charles Ernest | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | England | British | 207948270001 | |||||||||
| LAKIN, Charles | Director | Wimpole Street W1G 9RR London 74 | England | British | 170931160001 | |||||||||
| OXBORROW, Hugh Emment | Director | Woolpack Inn Church Road Warehorne TN25 6RX Ashford Kent | Great Britain | British | 127460410001 | |||||||||
| SCOTT, Danielle Anne | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | 190260200001 | |||||||||
| WALTON, Benjamin | Director | Cromwell Road CT5 1NA Whitstable 160 Kent Uk | England | British | 170930950001 | |||||||||
| GRANGEWOOD ENTERPRISES LIMITED | Director | Wimpole Street W1G 9RR London 74 United Kingdom |
| 71345100002 |
Who are the persons with significant control of THE MARQUIS HOTEL GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Contemporary Pubs Holdings Limited | Jun 28, 2024 | Henwood TN24 8DH Ashford Henwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gse Cheriton Parc Limited | Jun 21, 2018 | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grangewood Enterprises Ltd | Apr 06, 2016 | Wimpole Street W1G 9RR London 74 England | Yes | ||||||||||
| |||||||||||||
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