CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED is a Private Limited Company from LEAMINGTON SPA ENGLAND and has the status: Active.
CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06167755. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06167755. The accounts status is SMALL and accounts are next due on 30/09/2024.
CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR OFFICE
LEAMINGTON SPA
CV32 4YS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ZINNIA HOTELS WINCHESTER LIMITED (until 04/10/2018)
ZINNIA HOTELS WINCHESTER LIMITED (until 04/10/2018)
WYKEHAM HOTEL LIMITED (until 01/08/2011)
HALLCO 1460 LIMITED (until 18/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JENNA DIENN | Sep 1987 | British | Director | 2018-12-12 | CURRENT |
MR ALASTAIR KENNETH CATTRELL | Jan 1965 | British | Director | 2010-01-22 | CURRENT |
MR ANTHONY JOHN BOBATH | Jan 1965 | British | Director | 2023-11-30 | CURRENT |
JENNA DIENN | Secretary | 2023-06-30 | CURRENT | ||
MR JEAN-BRICE CLAUDE LOUIS RAYBAUD | Oct 1962 | French | Director | 2010-01-22 UNTIL 2019-01-08 | RESIGNED |
RICHARD SIMON MATTHEWS WILLIAMS | Sep 1959 | British | Director | 2007-12-14 UNTIL 2010-01-22 | RESIGNED |
MR ELIOT CHARLES KAYE | Oct 1974 | British | Director | 2008-01-21 UNTIL 2010-01-22 | RESIGNED |
MR SIMON HALL | Sep 1973 | British | Director | 2019-11-14 UNTIL 2023-11-30 | RESIGNED |
MR CHRISTOPHER RICHARD BYRD | Aug 1964 | British | Director | 2019-01-21 UNTIL 2023-06-30 | RESIGNED |
METTHEW GEORGE SETCHELL | Secretary | 2008-02-28 UNTIL 2008-06-11 | RESIGNED | ||
SARA MATTHEWS WILLIAMS | Secretary | 2007-12-21 UNTIL 2008-02-28 | RESIGNED | ||
MR SEAN MALONE | Mar 1968 | British | Secretary | 2008-06-09 UNTIL 2010-01-22 | RESIGNED |
MR ANTHONY BRIAN HOPKINS | Secretary | 2010-01-22 UNTIL 2018-12-12 | RESIGNED | ||
MR CHRISTOPHER RICHARD BYRD | Secretary | 2018-12-12 UNTIL 2023-06-30 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-19 UNTIL 2007-12-14 | RESIGNED | ||
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-19 UNTIL 2007-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castlebridge Hotels Group Limited | 2018-12-20 | Leamington Spa |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Ruth Diana Claire Hudson | 2017-12-01 - 2018-12-20 | 5/1943 | Leamington Spa |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Zinnia Hotels Group Limited | 2017-03-18 - 2017-12-01 | Winchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ZINNIA HOTELS WINCHESTER LIMITED | 2018-09-13 | 31-12-2017 | £251,907 Cash £-48,683 equity |
Accounts Submission | 2017-08-31 | 31-12-2016 | £279,294 Cash £-585,389 equity |
ZINNIA HOTELS WINCHESTER LIMITED Accounts filed on 31-12-2015 | 2016-09-01 | 31-12-2015 | £171,289 Cash £-833,166 equity |
ZINNIA HOTELS WINCHESTER LIMITED Accounts filed on 31-12-2014 | 2015-09-05 | 31-12-2014 | £89,069 Cash £-1,044,867 equity |