BROCKENCOTE HALL HOTEL LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
BROCKENCOTE HALL HOTEL LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Active.
BROCKENCOTE HALL HOTEL LIMITED was incorporated 38 years ago on 10/12/1985 and has the registered number: 01969994. The accounts status is SMALL and accounts are next due on 31/12/2024.
BROCKENCOTE HALL HOTEL LIMITED was incorporated 38 years ago on 10/12/1985 and has the registered number: 01969994. The accounts status is SMALL and accounts are next due on 31/12/2024.
BROCKENCOTE HALL HOTEL 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MALLORY COURT HOTEL
HARBURY LANE
LEAMINGTON SPA
WARWICKSHIRE
CV33 9QB
This Company Originates in : United Kingdom
Previous trading names include:
SERENITY HOTELS LIMITED (until 18/06/2013)
SERENITY HOTELS LIMITED (until 18/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
MALLORY COURT HOTEL
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK EDWARD SYDNEY CHAMBERS | Jun 1970 | British | Director | 2011-08-01 | CURRENT |
DANIEL GEORGE BUCK | Nov 1970 | British | Director | 2020-07-30 | CURRENT |
NORMA MARJORIE SQUIRE | Feb 1934 | British | Director | 1992-01-24 UNTIL 2011-08-01 | RESIGNED |
GORDON PETER JAMES SQUIRE | Oct 1928 | British | Director | 1992-01-24 UNTIL 2011-08-01 | RESIGNED |
SIR PETER RIGBY | Sep 1943 | British | Director | 2011-08-01 UNTIL 2020-07-30 | RESIGNED |
MR JOSEPH PETITJEAN | Nov 1958 | French | Director | RESIGNED | |
MRS ALISON MARY PETITJEAN | Sep 1961 | British | Director | RESIGNED | |
MRS ALISON MARY PETITJEAN | Sep 1961 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eden Hotel Collection Limited | 2016-09-30 - 2016-09-30 | Statford-Upon-Avon Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Eden Hotel Collection Limited | 2016-04-06 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |