THE MARQUIS HOTEL GROUP LTD

THE MARQUIS HOTEL GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MARQUIS HOTEL GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06439651
    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 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 AddressNo

    What are the latest accounts for THE MARQUIS HOTEL GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2024
    Next Accounts Due OnMar 10, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE MARQUIS HOTEL GROUP LTD?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for THE MARQUIS HOTEL GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024

    1 pagesAA01

    Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Confirmation statement made on Nov 28, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr William Michael Sheldon on Sep 25, 2024

    2 pagesCH01

    Director's details changed for Mrs Nadine Sheldon on Sep 25, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Notification of Contemporary Pubs Holdings Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Cessation of Gse Cheriton Parc Limited as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Appointment of Mr William Michael Sheldon as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Michelle Claire Healey as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Darrell Marcus Healey as a director on Jun 28, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 28, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Registration of charge 064396510009, created on Jul 26, 2023

    10 pagesMR01

    Registration of charge 064396510010, created on Jul 26, 2023

    14 pagesMR01

    Satisfaction of charge 064396510008 in full

    1 pagesMR04

    Appointment of Mrs Michelle Claire Healey as a director on Jul 21, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mrs Nadine Sheldon as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of David Charles Ernest Hockley as a director on Mar 04, 2022

    1 pagesTM01

    Who are the officers of THE MARQUIS HOTEL GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELDON, Nadine
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    EnglandBritish229268040005
    SHELDON, William Michael
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    EnglandBritish245319160002
    MARSDEN, Lilian Mabel
    74 Wimpole Street
    W1G 9RR London
    Secretary
    74 Wimpole Street
    W1G 9RR London
    British126202590001
    CLARK, Paul Andrew
    74 Wimpole Street
    London
    W1G 9RR
    Director
    74 Wimpole Street
    London
    W1G 9RR
    United KingdomBritish149990770001
    GRANT, Steven Thomas
    74 Wimpole Street
    London
    W1G 9RR
    Director
    74 Wimpole Street
    London
    W1G 9RR
    EnglandBritish93528060001
    HEALEY, Darrell Marcus
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    EnglandBritish57603740017
    HEALEY, Michelle Claire
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    EnglandBritish260893340001
    HOCKLEY, David Charles Ernest
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    EnglandBritish207948270001
    LAKIN, Charles
    Wimpole Street
    W1G 9RR London
    74
    Director
    Wimpole Street
    W1G 9RR London
    74
    EnglandBritish170931160001
    OXBORROW, Hugh Emment
    Woolpack Inn Church Road
    Warehorne
    TN25 6RX Ashford
    Kent
    Director
    Woolpack Inn Church Road
    Warehorne
    TN25 6RX Ashford
    Kent
    Great BritainBritish127460410001
    SCOTT, Danielle Anne
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Director
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    EnglandBritish190260200001
    WALTON, Benjamin
    Cromwell Road
    CT5 1NA Whitstable
    160
    Kent
    Uk
    Director
    Cromwell Road
    CT5 1NA Whitstable
    160
    Kent
    Uk
    EnglandBritish170930950001
    GRANGEWOOD ENTERPRISES LIMITED
    Wimpole Street
    W1G 9RR London
    74
    United Kingdom
    Director
    Wimpole Street
    W1G 9RR London
    74
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03998741
    71345100002

    Who are the persons with significant control of THE MARQUIS HOTEL GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Contemporary Pubs Holdings Limited
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    Jun 28, 2024
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number14766268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    Jun 21, 2018
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05083202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grangewood Enterprises Ltd
    Wimpole Street
    W1G 9RR London
    74
    England
    Apr 06, 2016
    Wimpole Street
    W1G 9RR London
    74
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03998741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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