CORNERHOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CORNERHOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703208

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Montpellier Villas, Cheltenham GL50 2XECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon20/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/03/2025
Registered office address changed from Top Floor Office Hatton Court Hotel Upton Hill Upton St. Leonards Gloucester GL4 8DE to 7 Montpellier Villas Cheltenham GL50 2XE on 2025-03-21
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-26
dot icon30/07/2020
Registration of charge 037032080008, created on 2020-07-28
dot icon02/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Elect to keep the directors' residential address register information on the public register
dot icon28/01/2020
Elect to keep the secretaries register information on the public register
dot icon28/01/2020
Elect to keep the directors' register information on the public register
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-27
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/01/2019
Cessation of Valerie Evelyn Alice Hiscox as a person with significant control on 2016-04-16
dot icon30/01/2019
Notification of Valerie Evelyn Alice Hiscox as a person with significant control on 2016-04-06
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-28
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-28
dot icon05/06/2017
Registration of charge 037032080007, created on 2017-06-01
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/11/2016
Accounts for a small company made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-01-25
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-01-26
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-01-27
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon05/11/2012
Accounts for a small company made up to 2012-01-29
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-30
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Lee Arthur Hiscox on 2011-01-28
dot icon31/01/2011
Secretary's details changed for Mr Darren Leslie Raymond Hiscox on 2011-01-28
dot icon31/01/2011
Director's details changed for Mr Darren Leslie Raymond Hiscox on 2011-01-28
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/12/2009
Accounts for a small company made up to 2009-01-25
dot icon25/02/2009
Return made up to 28/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from hatton house link road west wilts trading estate westbury BA13 4JB
dot icon02/12/2008
Total exemption full accounts made up to 2008-01-27
dot icon07/03/2008
Return made up to 28/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-28
dot icon13/11/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 28/01/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-29
dot icon15/03/2006
Return made up to 28/01/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-01-30
dot icon29/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Return made up to 28/01/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-01-25
dot icon05/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon22/01/2004
Return made up to 28/01/04; full list of members
dot icon14/02/2003
Return made up to 28/01/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/04/2002
Return made up to 28/01/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: corner house hotel park street taunton somerset TA1 4DQ
dot icon14/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon11/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 28/01/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-01-30
dot icon01/04/2000
Particulars of mortgage/charge
dot icon18/02/2000
Certificate of change of name
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: link road west wilts trading estate westbury wiltshire BA13 4JB
dot icon26/02/1999
Particulars of mortgage/charge
dot icon17/02/1999
Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Registered office changed on 09/02/99 from: midland bridge bath BA1 2HQ
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon28/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon25 *

* during past year

Number of employees

25
2023
change arrow icon+24.61 % *

* during past year

Cash in Bank

£44,933.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14M
-
0.00
565.00
-
2022
0
1.12M
-
0.00
36.06K
-
2023
25
1.08M
-
0.00
44.93K
-
2023
25
1.08M
-
0.00
44.93K
-

Employees

2023

Employees

25 Ascended- *

Net Assets(GBP)

1.08M £Descended-3.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.93K £Ascended24.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiscox, Darren Leslie Raymond
Director
04/02/1999 - Present
20
Hiscox, Lee Arthur
Director
04/02/1999 - Present
18
Hiscox, Darren Leslie Raymond
Secretary
04/02/1999 - Present
10

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORNERHOUSE HOTEL LIMITED

CORNERHOUSE HOTEL LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at 7 Montpellier Villas, Cheltenham GL50 2XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERHOUSE HOTEL LIMITED?

toggle

CORNERHOUSE HOTEL LIMITED is currently Active. It was registered on 28/01/1999 .

Where is CORNERHOUSE HOTEL LIMITED located?

toggle

CORNERHOUSE HOTEL LIMITED is registered at 7 Montpellier Villas, Cheltenham GL50 2XE.

What does CORNERHOUSE HOTEL LIMITED do?

toggle

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

How many employees does CORNERHOUSE HOTEL LIMITED have?

toggle

CORNERHOUSE HOTEL LIMITED had 25 employees in 2023.

What is the latest filing for CORNERHOUSE HOTEL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-07 with no updates.