CASTLEBRIDGE HOTELS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRIDGE HOTELS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07730001

Incorporation date

04/08/2011

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 04/08/2011)
dot icon22/04/2026
Termination of appointment of Alastair Kenneth Cattrell as a director on 2026-03-31
dot icon11/11/2025
Secretary's details changed for Miss Jenna Dienn on 2024-09-14
dot icon11/11/2025
Director's details changed for Ms Jenna Dienn on 2024-09-14
dot icon11/11/2025
Director's details changed for Ms Jenna Riley on 2024-09-14
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon06/12/2023
Appointment of Mr Anthony John Bobath as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Simon William Hall as a director on 2023-11-30
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
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 icon23/03/2022
Director's details changed for Mr Simon William Hall on 2022-03-21
dot icon08/11/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Director's details changed for Mr Simon William Hall on 2021-09-08
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 icon29/09/2020
Director's details changed for Miss Jenna Dienn on 2020-09-17
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon19/11/2019
Appointment of Mr Simon William Hall as a director on 2019-11-14
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 2018-07-03
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 icon12/12/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon12/12/2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon24/10/2018
Accounts for a dormant company made up to 2017-12-31
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 icon16/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon29/05/2018
Registered office address changed from Marc Solarz, Holiday Inn Telegraph Way Morn Hill Winchester SO21 1HZ United Kingdom to First Floor Office Suite 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 2018-05-29
dot icon29/05/2018
Appointment of Miss Jenna Dienn as a director on 2018-05-29
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 icon21/11/2017
Resolutions
dot icon20/11/2017
Registered office address changed from C/O Corrina Caws Holiday Inn Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ England to Marc Solarz, Holiday Inn Telegraph Way Morn Hill Winchester SO21 1HZ on 2017-11-20
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 icon18/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/06/2016
Registered office address changed from C/O C/O Jonathan Smith Holiday Inn Express 2-4 Oxford Road Manchester M1 5QA to C/O Corrina Caws Holiday Inn Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ on 2016-06-15
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Secretary's details changed for Mr Anthony Brian Hopkins on 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
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 2014-08-04 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 2013-08-04 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 icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2012
Director's details changed for Mr Alastair Kenneth Cattrell on 2012-08-04
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 2012-08-04
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 icon04/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dienn, Jenna
Director
29/05/2018 - Present
15
Riley, Jenna
Secretary
16/08/2018 - Present
-
Byrd, Christopher Richard
Director
21/01/2019 - 30/06/2023
28
Bobath, Anthony John
Director
30/11/2023 - Present
37
Cattrell, Alastair Kenneth
Director
04/08/2011 - 31/03/2026
41

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+
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 CASTLEBRIDGE HOTELS MANAGEMENT LIMITED

CASTLEBRIDGE HOTELS MANAGEMENT LIMITED is an(a) Active company incorporated on 04/08/2011 with the registered office located at First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS. There are currently 3 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 MANAGEMENT LIMITED?

toggle

CASTLEBRIDGE HOTELS MANAGEMENT LIMITED is currently Active. It was registered on 04/08/2011 .

Where is CASTLEBRIDGE HOTELS MANAGEMENT LIMITED located?

toggle

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

What does CASTLEBRIDGE HOTELS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLEBRIDGE HOTELS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Alastair Kenneth Cattrell as a director on 2026-03-31.