CORUS HOTELS LIMITED

Register to unlock more data on OkredoRegister

CORUS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00171238

Incorporation date

04/11/1920

Size

Small

Contacts

Registered address

Registered address

Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1920)
dot icon26/01/2026
Termination of appointment of Andrew Khoo as a director on 2026-01-23
dot icon26/01/2026
Appointment of Mr Andrew Boo Yeow Khoo as a director on 2026-01-23
dot icon26/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon21/01/2026
Accounts for a small company made up to 2025-06-30
dot icon20/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon04/12/2024
Accounts for a medium company made up to 2024-06-30
dot icon28/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon09/11/2023
Accounts for a small company made up to 2023-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon21/10/2022
Accounts for a small company made up to 2022-06-30
dot icon14/06/2022
Termination of appointment of Choung Yau Chan as a director on 2022-05-21
dot icon31/03/2022
Registered office address changed from Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ England to Corus House Traditional Barn Rossway Estate, Rossway Berkhamsted HP4 3TZ on 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon03/12/2021
Registered office address changed from Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU United Kingdom to Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ on 2021-12-03
dot icon26/10/2021
Full accounts made up to 2021-06-30
dot icon13/10/2021
Appointment of Mr Khurram Mohmand as a director on 2021-08-25
dot icon06/09/2021
Appointment of Mr Choung Yau Chan as a director on 2021-08-25
dot icon06/09/2021
Termination of appointment of David Michael Westerby as a director on 2021-08-25
dot icon26/03/2021
Full accounts made up to 2020-06-30
dot icon09/02/2021
Termination of appointment of Kim Li Kwa as a director on 2021-02-09
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/06/2020
Termination of appointment of Yet King Loy as a director on 2020-02-18
dot icon17/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon02/03/2020
Appointment of Mr David Michael Westerby as a director on 2020-02-18
dot icon03/02/2020
Termination of appointment of Nyen Faat Wong as a director on 2020-01-09
dot icon27/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon15/10/2019
Registration of charge 001712380005, created on 2019-10-09
dot icon04/09/2019
Termination of appointment of Kay Peng Khoo as a director on 2019-05-01
dot icon27/06/2019
Auditor's resignation
dot icon06/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon17/09/2018
Termination of appointment of Kwan Cheong Ng as a director on 2018-08-29
dot icon10/09/2018
Director's details changed for Mr Yet King Loy on 2018-08-28
dot icon29/08/2018
Appointment of Mr Andrew Khoo as a director on 2018-02-14
dot icon06/07/2018
Director's details changed for Dr Kay Peng Khoo on 2018-07-06
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon08/03/2018
Director's details changed for Mr Yet King Loy on 2018-03-08
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon01/11/2017
Registered office address changed from The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ to Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU on 2017-11-01
dot icon15/09/2017
Particulars of variation of rights attached to shares
dot icon15/09/2017
Change of share class name or designation
dot icon13/09/2017
Statement of company's objects
dot icon13/09/2017
Resolutions
dot icon07/09/2017
Statement by Directors
dot icon07/09/2017
Statement of capital on 2017-09-07
dot icon07/09/2017
Solvency Statement dated 30/06/17
dot icon07/09/2017
Resolutions
dot icon05/05/2017
Termination of appointment of Joyce Meng Poh Sit as a director on 2017-05-02
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/08/2016
Appointment of Mr Yet King Loy as a director on 2016-08-16
dot icon22/08/2016
Termination of appointment of Andrew Clayton as a director on 2016-08-03
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Auditor's resignation
dot icon01/07/2015
Appointment of Ms Joyce Meng Poh Sit as a director on 2015-04-10
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Yet King Loy as a director on 2014-10-26
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/10/2013
Termination of appointment of David Westerby as a director
dot icon05/09/2013
Appointment of Mr Nyen Faat Wong as a director
dot icon05/09/2013
Termination of appointment of Hung Ong as a director
dot icon25/06/2013
Appointment of Mr Andrew Clayton as a director
dot icon25/06/2013
Appointment of Mr Khurram Mohmand as a secretary
dot icon25/06/2013
Termination of appointment of Andrew Clayton as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Kim Tang as a director
dot icon22/10/2012
Appointment of Mr Hung Ming Ong as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Andrew Khoo as a director
dot icon02/04/2012
Appointment of Mr Kwan Cheong Ng as a director
dot icon29/03/2012
Appointment of Ms Kim Li Kwa as a director
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr David Michael Westerby on 2010-01-01
dot icon25/01/2010
Director's details changed for Mr Kim Siw Tang on 2010-01-01
dot icon25/01/2010
Director's details changed for Yet King Loy on 2010-01-01
dot icon25/01/2010
Director's details changed for Dr Kay Peng Khoo on 2010-01-01
dot icon25/01/2010
Director's details changed for Andrew Boo Yeow Khoo on 2010-01-01
dot icon25/01/2010
Secretary's details changed for Mr Andrew Clayton on 2010-01-01
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/02/2009
Appointment terminated director gerd kirschner
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Location of debenture register
dot icon06/01/2009
Registered office changed on 06/01/2009 from the old farmhouse rossway park estate berhamsted hertfordshire HP4 3TZ
dot icon26/09/2008
Director appointed david michael westerby
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed andrew boo yeow khoo
dot icon05/06/2008
Appointment terminated director roger bambrough
dot icon20/05/2008
Registered office changed on 20/05/2008 from blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Certificate of re-registration from Public Limited Company to Private
dot icon23/01/2008
Application for reregistration from PLC to private
dot icon23/01/2008
Re-registration of Memorandum and Articles
dot icon23/01/2008
Resolutions
dot icon05/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon10/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
New director appointed
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Memorandum and Articles of Association
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon09/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/06/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon20/02/2004
Certificate of change of name
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2004
Director's particulars changed
dot icon21/10/2003
New director appointed
dot icon11/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/08/2003
Director resigned
dot icon26/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon28/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/08/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon11/02/2002
Secretary's particulars changed
dot icon29/01/2002
Return made up to 31/12/01; bulk list available separately
dot icon06/11/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon16/08/2001
Certificate of change of name
dot icon10/08/2001
£ ic 73292396/36089216 30/06/01 £ sr 37203180@1=37203180
dot icon09/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/03/2001
Director's particulars changed
dot icon13/03/2001
Return made up to 31/12/00; bulk list available separately
dot icon08/03/2001
Director's particulars changed
dot icon14/02/2001
Secretary's particulars changed
dot icon20/01/2001
Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE
dot icon28/12/2000
New director appointed
dot icon13/12/2000
Auditor's resignation
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon18/10/2000
Ad 10/10/00--------- £ si [email protected]=17540 £ ic 73279900/73297440
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned;director resigned
dot icon04/10/2000
Director's particulars changed
dot icon13/09/2000
Ad 03/08/00--------- £ si [email protected]=687 £ ic 73279213/73279900
dot icon13/09/2000
Director resigned
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon01/06/2000
New director appointed
dot icon09/02/2000
Return made up to 31/12/99; bulk list available separately
dot icon08/12/1999
Director resigned
dot icon06/12/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon29/07/1999
Return made up to 30/06/99; bulk list available separately
dot icon10/06/1999
Full group accounts made up to 1998-12-31
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon21/04/1999
Director's particulars changed
dot icon31/03/1999
Memorandum and Articles of Association
dot icon17/03/1999
Director's particulars changed
dot icon12/03/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon20/01/1999
Director's particulars changed
dot icon29/12/1998
Location of register of members (non legible)
dot icon06/10/1998
Registered office changed on 06/10/98 from: heron place 3 george street london W1M 5RL
dot icon16/09/1998
Return made up to 06/07/98; bulk list available separately
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Location of register of members (non legible)
dot icon05/01/1998
New director appointed
dot icon30/12/1997
New director appointed
dot icon27/11/1997
Ad 10/11/97--------- £ si 13274@1=13274 £ ic 73265193/73278467
dot icon27/11/1997
Ad 10/11/97--------- £ si [email protected]=22969 £ ic 73242224/73265193
dot icon27/11/1997
Ad 10/11/97--------- £ si [email protected]=4349366 £ si 10306326@1=10306326 £ ic 58586532/73242224
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon18/11/1997
£ nc 71212036/100000000 10/11/97
dot icon24/10/1997
Listing of particulars
dot icon23/07/1997
Return made up to 06/07/97; bulk list available separately
dot icon01/07/1997
Resolutions
dot icon19/06/1997
Ad 22/05/97--------- £ si [email protected]=3635199 £ si 8676218@1=8676218 £ ic 34118147/46429564
dot icon19/06/1997
Miscellaneous
dot icon18/06/1997
Nc inc already adjusted 22/05/97
dot icon03/06/1997
Director resigned
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon15/05/1997
Full group accounts made up to 1996-12-31
dot icon07/05/1997
Listing of particulars
dot icon07/05/1997
Listing of particulars
dot icon22/01/1997
Director resigned
dot icon23/12/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon08/10/1996
Return made up to 06/07/96; bulk list available separately
dot icon11/07/1996
Ad 29/04/96--------- £ si [email protected]=6100466 £ si 32535818@1=32535818 £ ic 8098144/46734428
dot icon10/07/1996
Director resigned
dot icon01/07/1996
Memorandum and Articles of Association
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
£ nc 11250000/56010818 29/04/96
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon13/05/1996
Full group accounts made up to 1995-12-31
dot icon16/04/1996
Listing of particulars
dot icon16/04/1996
Listing of particulars
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon05/02/1996
Registered office changed on 05/02/96 from: 15 appold street london EC2A 2HB
dot icon11/12/1995
Particulars of mortgage/charge
dot icon29/08/1995
Miscellaneous
dot icon15/08/1995
Return made up to 06/07/95; bulk list available separately
dot icon24/07/1995
Ad 03/07/95--------- £ si [email protected]=4289390 £ ic 3808754/8098144
dot icon10/07/1995
Full group accounts made up to 1995-01-01
dot icon05/06/1995
Miscellaneous
dot icon05/06/1995
Listing of particulars
dot icon30/05/1995
Secretary resigned;new secretary appointed
dot icon30/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
£ nc 4750000/11250000 22/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Ad 04/11/94--------- £ si [email protected]=5750 £ ic 3803004/3808754
dot icon09/12/1994
Ad 31/08/94--------- £ si [email protected]=5750 £ ic 3797254/3803004
dot icon20/10/1994
Statement of affairs
dot icon20/10/1994
Ad 08/06/94--------- £ si [email protected]
dot icon05/09/1994
Full group accounts made up to 1994-01-02
dot icon05/09/1994
Statement of affairs
dot icon05/09/1994
Ad 08/06/94--------- £ si [email protected]
dot icon08/08/1994
Return made up to 06/07/94; bulk list available separately
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon15/07/1994
Ad 08/06/94--------- £ si [email protected]=14285 £ ic 3782969/3797254
dot icon11/07/1994
Ad 08/06/94--------- £ si [email protected]= 39998 £ ic 3742971/3782969
dot icon11/07/1994
Ad 08/06/94--------- £ si [email protected]= 1571428 £ ic 2171543/3742971
dot icon11/07/1994
Ad 08/06/94--------- £ si [email protected]=5751 £ ic 2165792/2171543
dot icon03/03/1994
Ad 13/01/94--------- £ si [email protected]= 500000 £ ic 1665792/2165792
dot icon01/03/1994
Registered office changed on 01/03/94 from: 8 cheap street newbury berkshire RG145DF
dot icon26/02/1994
Ad 16/09/93-20/09/93 £ si [email protected]= 472565 £ ic 1193227/1665792
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
£ nc 1750000/4750000 11/01/94
dot icon22/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1993
Prospectus
dot icon20/12/1993
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon20/12/1993
Reduction of iss capital and minute (oc)
dot icon03/12/1993
Director's particulars changed
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director's particulars changed
dot icon16/11/1993
Director resigned
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon13/09/1993
£ nc 1012064/1937064 01/09/93
dot icon25/08/1993
Auditor's resignation
dot icon25/08/1993
Resolutions
dot icon13/08/1993
Prospectus
dot icon10/08/1993
Full group accounts made up to 1992-12-27
dot icon26/07/1993
Return made up to 06/07/93; bulk list available separately
dot icon29/06/1993
Auditor's resignation
dot icon24/06/1993
New director appointed
dot icon09/06/1993
Ad 14/12/92-11/02/93 £ si [email protected]= 433327 £ ic 474398/907725
dot icon28/05/1993
Ad 07/05/93--------- £ si [email protected]= 50000 £ ic 424398/474398
dot icon19/05/1993
Notice of completion of voluntary arrangement
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Ad 24/03/93--------- £ si [email protected]= 50000 £ ic 807725/857725
dot icon06/05/1993
Ad 24/03/93--------- £ si [email protected]= 160611 £ ic 647114/807725
dot icon06/05/1993
Resolutions
dot icon06/05/1993
£ nc 737064/1012064 19/03/93
dot icon06/05/1993
Miscellaneous
dot icon21/04/1993
Listing of particulars
dot icon05/03/1993
Registered office changed on 05/03/93 from: 8 cheap street newbury berkshire RG14 5DF
dot icon03/03/1993
Registered office changed on 03/03/93 from: ebbark house 93-95 borough high street london SE1 1NL
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Ad 01/12/92--------- £ si [email protected]= 187064 £ ic 213787/400851
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
£ nc 280000/737064 09/11/92
dot icon15/02/1993
S-div 09/11/92
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon24/11/1992
Resolutions
dot icon19/11/1992
Certificate of specific penalty
dot icon19/11/1992
Full group accounts made up to 1991-12-31
dot icon17/11/1992
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/10/1992
Prospectus
dot icon21/10/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Registered office changed on 26/08/92 from: the passage lena gardens london W6 7PY
dot icon18/08/1992
Particulars of mortgage/charge
dot icon23/07/1992
Return made up to 06/07/92; bulk list available separately
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon12/12/1991
Registered office changed on 12/12/91 from: regal house the crest hendon london NW4 2HW
dot icon11/11/1991
Full group accounts made up to 1990-12-31
dot icon07/11/1991
Director resigned
dot icon23/07/1991
Return made up to 06/07/91; bulk list available separately
dot icon12/06/1991
Director resigned
dot icon09/04/1991
Location of register of members (non legible)
dot icon07/04/1991
Director resigned
dot icon24/01/1991
Return made up to 31/12/89; full list of members
dot icon16/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Return made up to 06/07/90; bulk list available separately
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Statement of affairs
dot icon27/11/1989
Ad 09/11/89--------- premium £ si [email protected]
dot icon23/11/1989
Location of register of members
dot icon23/11/1989
Ad 09/11/89--------- premium £ si [email protected]=113837 £ ic 99950/213787
dot icon22/11/1989
S-div 09/11/89
dot icon22/11/1989
Nc inc already adjusted 06/11/89
dot icon22/11/1989
Registered office changed on 22/11/89 from: 9-10 arlingham mews sun street waltham abbey essex
dot icon22/11/1989
Accounting reference date shortened from 05/04 to 31/12
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon10/11/1989
Certificate of change of name
dot icon06/11/1989
Full accounts made up to 1989-04-05
dot icon08/02/1989
Return made up to 11/11/88; full list of members
dot icon24/01/1989
Full accounts made up to 1988-04-05
dot icon17/11/1987
Full accounts made up to 1987-04-05
dot icon17/11/1987
Return made up to 06/11/87; full list of members
dot icon19/06/1987
Registered office changed on 19/06/87 from: 13 bruce gro tottenham london N17 6RA
dot icon23/01/1987
Full accounts made up to 1986-04-05
dot icon23/01/1987
Return made up to 11/12/86; full list of members
dot icon15/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon04/11/1920
Incorporation
dot icon04/11/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Magdalene Siok Leng
Director
01/03/2004 - 15/03/2007
27
Tang, Kim Siw
Director
26/10/2006 - 30/11/2012
29
Kirschner, Gerd Peter
Director
20/04/2000 - 02/02/2009
29
Clayton, Andrew
Secretary
15/03/2007 - 21/06/2013
12
Chan, Choung Yau
Director
25/08/2021 - 21/05/2022
11

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 CORUS HOTELS LIMITED

CORUS HOTELS LIMITED is an(a) Active company incorporated on 04/11/1920 with the registered office located at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ. 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 CORUS HOTELS LIMITED?

toggle

CORUS HOTELS LIMITED is currently Active. It was registered on 04/11/1920 .

Where is CORUS HOTELS LIMITED located?

toggle

CORUS HOTELS LIMITED is registered at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ.

What does CORUS HOTELS LIMITED do?

toggle

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

What is the latest filing for CORUS HOTELS LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Andrew Khoo as a director on 2026-01-23.