CRICKLADE HOUSE HOTEL LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
CRICKLADE HOUSE HOTEL LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
CRICKLADE HOUSE HOTEL LIMITED was incorporated 7 years ago on 16/06/2016 and has the registered number: 10234758. The accounts status is SMALL and accounts are next due on 30/09/2024.
CRICKLADE HOUSE HOTEL LIMITED was incorporated 7 years ago on 16/06/2016 and has the registered number: 10234758. The accounts status is SMALL and accounts are next due on 30/09/2024.
CRICKLADE HOUSE HOTEL LIMITED - NOTTINGHAM
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
ENVIRONMENT HOUSE
NOTTINGHAM
NG3 1DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CRICKDALE HOUSE HOTEL LIMITED (until 09/01/2017)
CRICKDALE HOUSE HOTEL LIMITED (until 09/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ALLEN YOUNG | Jan 1971 | British | Director | 2022-12-02 | CURRENT |
MR HARDEV SINGH | May 1962 | British | Director | 2017-12-21 | CURRENT |
MRS KINGA ZANETA DRAZDZEWSKA | Dec 1982 | Polish | Director | 2023-12-22 | CURRENT |
M M SECRETARIAT LIMITED | Corporate Secretary | 2016-06-16 | CURRENT | ||
MR ROY STEWART MOCHOR | Aug 1950 | British | Director | 2019-09-30 UNTIL 2023-01-11 | RESIGNED |
MR AVINASH KANANI | Apr 1968 | British | Director | 2017-03-23 UNTIL 2019-08-06 | RESIGNED |
MR ANIL PURI | Oct 1960 | Indian | Director | 2016-06-16 UNTIL 2022-12-01 | RESIGNED |
MR HARDEV SINGH | May 1962 | British | Director | 2017-12-21 UNTIL 2023-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Purico Limited | 2023-04-13 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Expatriate Advisory Services Pl | 2017-12-14 | Kegworth Derbyshire | Ownership of shares 50 to 75 percent | |
Purico Hotels Limited | 2017-06-15 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CRICKLADE_HOUSE_HOTEL_LIM - Accounts | 2023-09-26 | 31-12-2022 | £19,768 Cash £815,312 equity |
CRICKLADE_HOUSE_HOTEL_LIM - Accounts | 2022-09-30 | 31-12-2021 | £50,763 Cash £1,445,119 equity |
CRICKLADE_HOUSE_HOTEL_LIM - Accounts | 2021-09-30 | 31-12-2020 | £43,535 Cash £1,521,829 equity |
CRICKLADE_HOUSE_HOTEL_LIM - Accounts | 2020-12-08 | 31-12-2019 | £171,590 Cash £1,284,359 equity |
CRICKLADE HOUSE HOTEL LIMITED | 2018-09-14 | 31-12-2017 | £495,000 Cash £1,500,000 equity |
Dormant Company Accounts - CRICKLADE HOUSE HOTEL LIMITED | 2018-03-29 | 30-06-2017 | £1 equity |