CASTLEBRIDGE HOTELS EDGBASTON LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRIDGE HOTELS EDGBASTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07730032

Incorporation date

05/08/2011

Size

Small

Contacts

Registered address

Registered address

First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon18/07/2023
Appointment of Ms Jenna Dienn as a director on 2023-06-30
dot icon07/07/2023
Termination of appointment of Christopher Richard Byrd as a director on 2023-06-30
dot icon19/01/2023
Director's details changed for Mr Alastair Kenneth Cattrell on 2023-01-20
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Director's details changed for Mr Christopher Richard Byrd on 2022-08-05
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/11/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon19/06/2019
Change of details for Castlebridge Hotels Group Limited as a person with significant control on 2018-08-28
dot icon24/01/2019
Termination of appointment of Jean-Brice Claude Louis Raybaud as a director on 2019-01-08
dot icon21/01/2019
Appointment of Mr Christopher Richard Byrd as a director on 2019-01-21
dot icon11/12/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon11/12/2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon16/08/2018
Appointment of Miss Jenna Dienn as a secretary on 2018-08-16
dot icon16/08/2018
Termination of appointment of Anthony Brian Hopkins as a secretary on 2018-08-16
dot icon25/07/2018
Registered office address changed from C/O the Manager Holiday Inn Express Telegraph Way Morn Hill Winchester SO21 1HZ England to First Floor Office Suite 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 2018-07-25
dot icon20/12/2017
Notification of Castlebridge Hotels Group Limited as a person with significant control on 2017-12-01
dot icon20/12/2017
Cessation of Alastair Kenneth Cattrell as a person with significant control on 2017-12-01
dot icon12/09/2017
Resolutions
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon19/08/2016
Registered office address changed from C/O C/O Jonathan Smith Holiday Inn Express 2-4 Oxford Road Manchester M1 5QA to C/O the Manager Holiday Inn Express Telegraph Way Morn Hill Winchester SO21 1HZ on 2016-08-19
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Mr Anthony Brian Hopkins on 2015-07-31
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Director's details changed for Mr Alastair Kenneth Cattrell on 2014-12-10
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 2013-05-10
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2012
Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 2012-08-05
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 2012-08-05
dot icon06/08/2012
Director's details changed for Mr Alastair Kenneth Cattrell on 2012-08-05
dot icon27/10/2011
Registered office address changed from Progress Close Leofric Business Park Coventry CV3 2TF United Kingdom on 2011-10-27
dot icon16/08/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon05/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrd, Christopher Richard
Director
21/01/2019 - 30/06/2023
28
Cattrell, Alastair Kenneth
Director
04/08/2011 - Present
41
Dienn, Jenna
Director
30/06/2023 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEBRIDGE HOTELS EDGBASTON LIMITED

CASTLEBRIDGE HOTELS EDGBASTON LIMITED is an(a) Dissolved company incorporated on 05/08/2011 with the registered office located at First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS. 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 CASTLEBRIDGE HOTELS EDGBASTON LIMITED?

toggle

CASTLEBRIDGE HOTELS EDGBASTON LIMITED is currently Dissolved. It was registered on 05/08/2011 and dissolved on 26/12/2023.

Where is CASTLEBRIDGE HOTELS EDGBASTON LIMITED located?

toggle

CASTLEBRIDGE HOTELS EDGBASTON LIMITED is registered at First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS.

What does CASTLEBRIDGE HOTELS EDGBASTON LIMITED do?

toggle

CASTLEBRIDGE HOTELS EDGBASTON LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CASTLEBRIDGE HOTELS EDGBASTON LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.