BROCKENCOTE HALL HOTEL LIMITED

Register to unlock more data on OkredoRegister

BROCKENCOTE HALL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01969994

Incorporation date

10/12/1985

Size

Small

Contacts

Registered address

Registered address

C/O MALLORY COURT HOTEL, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1985)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/09/2025
Accounts for a small company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/08/2023
Accounts for a small company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/11/2022
Accounts for a small company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/09/2021
Accounts for a small company made up to 2021-03-31
dot icon11/08/2021
Second filing for the appointment of Daniel George Buck as a director
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon15/03/2021
Cessation of Eden Hotel Collection Limited as a person with significant control on 2016-09-30
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/08/2020
Appointment of Mr Daniel George Buck as a director on 2020-07-30
dot icon18/08/2020
Termination of appointment of Peter Rigby as a director on 2020-07-30
dot icon13/10/2019
Full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon05/04/2019
Satisfaction of charge 2 in full
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Notification of Eden Hotel Collection Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon25/04/2016
Statement of company's objects
dot icon25/04/2016
Resolutions
dot icon05/04/2016
Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon18/06/2013
Certificate of change of name
dot icon06/02/2013
Accounts for a small company made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/10/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Termination of appointment of Alison Petitjean as a secretary
dot icon15/08/2011
Termination of appointment of Norma Squire as a director
dot icon15/08/2011
Termination of appointment of Gordon Squire as a director
dot icon15/08/2011
Termination of appointment of Joseph Petitjean as a director
dot icon15/08/2011
Termination of appointment of Alison Petitjean as a director
dot icon15/08/2011
Appointment of Mr Mark Edward Sydney Chambers as a director
dot icon15/08/2011
Appointment of Sir Peter Rigby as a director
dot icon15/08/2011
Registered office address changed from Brockencote Hall Chaddesley Corbett Nr. Kidderminster Worcs DY10 4PY on 2011-08-15
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mrs Alison Mary Petitjean on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Joseph Petitjean on 2010-01-14
dot icon03/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-07-31
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-07-31
dot icon15/01/2002
Accounts for a small company made up to 2001-07-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-07-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-07-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-07-31
dot icon30/12/1996
Return made up to 31/12/96; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-07-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-07-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-07-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon10/12/1993
Accounts for a small company made up to 1993-07-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-07-31
dot icon20/08/1992
Resolutions
dot icon12/08/1992
Certificate of re-registration from Unlimited to Limited
dot icon12/08/1992
Application for reregistration from UNLTD to LTD
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Re-registration of Memorandum and Articles
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
£ nc 50000/320000 13/07/92
dot icon26/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Registered office changed on 17/01/89 from: daimler house paradise circus queensway birmingham B1 2BY
dot icon21/08/1987
Return made up to 10/06/87; full list of members
dot icon23/02/1987
Company type changed from pri to UNLTD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Peter, Sir
Director
31/07/2011 - 29/07/2020
89
Squire, Gordon Peter James
Director
23/01/1992 - 31/07/2011
2
Buck, Daniel George
Director
30/07/2020 - Present
8
Chambers, Mark Edward Sydney
Director
01/08/2011 - Present
12
Squire, Norma Marjorie
Director
23/01/1992 - 31/07/2011
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCKENCOTE HALL HOTEL LIMITED

BROCKENCOTE HALL HOTEL LIMITED is an(a) Active company incorporated on 10/12/1985 with the registered office located at C/O MALLORY COURT HOTEL, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKENCOTE HALL HOTEL LIMITED?

toggle

BROCKENCOTE HALL HOTEL LIMITED is currently Active. It was registered on 10/12/1985 .

Where is BROCKENCOTE HALL HOTEL LIMITED located?

toggle

BROCKENCOTE HALL HOTEL LIMITED is registered at C/O MALLORY COURT HOTEL, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QB.

What does BROCKENCOTE HALL HOTEL LIMITED do?

toggle

BROCKENCOTE HALL HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BROCKENCOTE HALL HOTEL LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.