COPTHORNE HOTEL (MERRY HILL) LIMITED

Register to unlock more data on OkredoRegister

COPTHORNE HOTEL (MERRY HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590620

Incorporation date

12/03/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Corporate Headquarters, Scarsdale Place, Kensington, London W8 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1991)
dot icon20/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/04/2021
Director's details changed for Copthorne Hotels Limited on 2019-11-28
dot icon26/04/2021
Secretary's details changed for Copthorne Hotels Limited on 2019-11-28
dot icon09/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon09/04/2021
Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/12/2020
Termination of appointment of Jonathon Mackenzie Grech as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Eik Sheng Kwek as a director on 2020-12-11
dot icon11/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/03/2020
Change of details for Copthorne Hotel Holdings Limited as a person with significant control on 2019-11-28
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/03/2020
Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR to Corporate Headquarters Scarsdale Place Kensington London W8 5SY
dot icon02/12/2019
Director's details changed for Mr Jonathon Mackenzie Grech on 2018-03-22
dot icon28/11/2019
Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 2019-11-28
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/08/2018
Termination of appointment of Michael Nigitsch as a director on 2018-08-08
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon19/03/2018
Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR
dot icon05/12/2017
Appointment of Michael Nigitsch as a director on 2017-11-24
dot icon29/11/2017
Termination of appointment of Clive Anthony Harrington as a director on 2017-11-24
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon29/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon05/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon05/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon17/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon15/01/2015
Auditor's resignation
dot icon05/01/2015
Miscellaneous
dot icon02/01/2015
Auditor's resignation
dot icon11/12/2014
Miscellaneous
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon14/10/2013
Termination of appointment of Alan Scott as a director
dot icon08/10/2013
Appointment of Mr Jonathon Grech as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon24/10/2012
Appointment of Mr Alan George Scott as a director
dot icon23/10/2012
Termination of appointment of Adrian Bushnell as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/01/2011
Appointment of Clive Anthony Harrington as a director
dot icon13/09/2010
Resolutions
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Copthorne Hotels Limited on 2010-03-12
dot icon25/05/2010
Secretary's details changed for Copthorne Hotels Limited on 2010-03-12
dot icon28/10/2009
Director's details changed for Adrian John Bushnell on 2009-10-26
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 12/03/08; full list of members
dot icon12/03/2008
Director's change of particulars / adrian bushnell / 11/03/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon03/04/2007
Location of register of members
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon14/03/2006
Location of register of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Resolutions
dot icon23/03/2005
Return made up to 12/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Resolutions
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon11/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
New secretary appointed;new director appointed
dot icon21/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 12/03/03; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 12/03/02; full list of members
dot icon12/04/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 12/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon06/04/2000
Return made up to 12/03/00; full list of members
dot icon11/02/2000
Secretary's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed
dot icon07/04/1999
Return made up to 12/03/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 12/03/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 12/03/97; full list of members
dot icon13/12/1996
Secretary's particulars changed;director's particulars changed
dot icon21/11/1996
Auditor's resignation
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Return made up to 12/03/96; no change of members
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Secretary resigned;new secretary appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 83 staines rd. Hounslow middx TW3 3JB
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 12/03/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon08/08/1994
Full accounts made up to 1993-03-31
dot icon26/04/1994
Return made up to 12/03/94; full list of members
dot icon20/08/1993
Full accounts made up to 1992-03-31
dot icon31/03/1993
Return made up to 12/03/93; full list of members
dot icon15/02/1993
Return made up to 12/03/92; no change of members; amend
dot icon13/11/1992
Director resigned;new director appointed
dot icon21/08/1992
Ad 01/11/91--------- £ si 8886@1
dot icon21/08/1992
£ nc 100/100000 31/10/91
dot icon25/03/1992
Return made up to 12/03/92; full list of members
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon18/10/1991
Registered office changed on 18/10/91 from: 51 eastcheap london EC3M 1JP
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Accounting reference date notified as 31/03
dot icon05/04/1991
Certificate of change of name
dot icon12/03/1991
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COPTHORNE HOTELS LIMITED
Corporate Director
05/03/2004 - Present
76
Kwek, Eik Sheng
Director
11/12/2020 - Present
91

Persons with Significant Control

0

No PSC data available.

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 COPTHORNE HOTEL (MERRY HILL) LIMITED

COPTHORNE HOTEL (MERRY HILL) LIMITED is an(a) Active company incorporated on 12/03/1991 with the registered office located at Corporate Headquarters, Scarsdale Place, Kensington, London W8 5SY. 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 COPTHORNE HOTEL (MERRY HILL) LIMITED?

toggle

COPTHORNE HOTEL (MERRY HILL) LIMITED is currently Active. It was registered on 12/03/1991 .

Where is COPTHORNE HOTEL (MERRY HILL) LIMITED located?

toggle

COPTHORNE HOTEL (MERRY HILL) LIMITED is registered at Corporate Headquarters, Scarsdale Place, Kensington, London W8 5SY.

What does COPTHORNE HOTEL (MERRY HILL) LIMITED do?

toggle

COPTHORNE HOTEL (MERRY HILL) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COPTHORNE HOTEL (MERRY HILL) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-12 with no updates.