CRERAR HOTEL GROUP LIMITED

Register to unlock more data on OkredoRegister

CRERAR HOTEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00075625

Incorporation date

04/12/1902

Size

Full

Contacts

Registered address

Registered address

2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1902)
dot icon02/03/2026
Confirmation statement made on 2025-11-27 with updates
dot icon25/02/2026
Director's details changed for Mrs Tara Ann O'neill on 2026-02-25
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Christopher Matthew John Wayne-Wills as a director on 2025-06-20
dot icon01/05/2025
Resolutions
dot icon29/04/2025
Appointment of Mr Duncan Johnston as a director on 2025-04-23
dot icon28/04/2025
Satisfaction of charge 000756250051 in full
dot icon23/04/2025
Registered office address changed from 2nd Floor 10 Bridge Street Bath BA2 4AS England to 2nd Floor (East), Carrington House, 126-130 Regent Street London W1B 5SE on 2025-04-23
dot icon23/04/2025
Appointment of Mr Johann Scheid as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Jan Johannes Bester as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Nicholas Mark Ross as a director on 2025-04-23
dot icon17/04/2025
Registration of charge 000756250068, created on 2025-04-17
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Registration of charge 000756250067, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250060, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250061, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250062, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250063, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250064, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250065, created on 2025-04-03
dot icon14/04/2025
Registration of charge 000756250066, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250052, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250053, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250054, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250055, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250056, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250057, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250058, created on 2025-04-03
dot icon10/04/2025
Registration of charge 000756250059, created on 2025-04-03
dot icon04/04/2025
Registration of charge 000756250051, created on 2025-03-31
dot icon02/04/2025
Registration of charge 000756250050, created on 2025-03-31
dot icon31/03/2025
Satisfaction of charge 000756250048 in full
dot icon31/03/2025
Satisfaction of charge 000756250047 in full
dot icon31/03/2025
Satisfaction of charge 000756250046 in full
dot icon31/03/2025
Satisfaction of charge 000756250045 in full
dot icon31/03/2025
Satisfaction of charge 000756250043 in full
dot icon31/03/2025
Satisfaction of charge 000756250042 in full
dot icon31/03/2025
Satisfaction of charge 000756250040 in full
dot icon31/03/2025
Satisfaction of charge 000756250041 in full
dot icon31/03/2025
Satisfaction of charge 000756250044 in full
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon28/06/2024
Appointment of Mrs Tara Ann O'neill as a director on 2024-06-12
dot icon08/01/2024
Full accounts made up to 2023-03-25
dot icon27/11/2023
Director's details changed for Mr Christopher Matthew John Wayne-Wills on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon26/09/2023
Registration of charge 000756250049, created on 2023-09-21
dot icon22/09/2023
Satisfaction of charge 000756250039 in full
dot icon03/04/2023
Registration of charge 000756250048, created on 2023-03-30
dot icon31/03/2023
Registration of charge 000756250047, created on 2023-03-30
dot icon29/03/2023
Registration of charge 000756250042, created on 2023-03-20
dot icon29/03/2023
Registration of charge 000756250043, created on 2023-03-20
dot icon29/03/2023
Registration of charge 000756250044, created on 2023-03-20
dot icon29/03/2023
Registration of charge 000756250045, created on 2023-03-20
dot icon29/03/2023
Registration of charge 000756250046, created on 2023-03-20
dot icon27/03/2023
Registration of charge 000756250041, created on 2023-03-23
dot icon17/03/2023
Cessation of Crerar Hotel Group Holdco Limited as a person with significant control on 2023-03-14
dot icon17/03/2023
Notification of Blantree Midco Limited as a person with significant control on 2023-03-14
dot icon15/03/2023
Registered office address changed from 16 Castle Park Lancaster LA1 1YG to 2nd Floor 10 Bridge Street Bath BA2 4AS on 2023-03-15
dot icon15/03/2023
Appointment of Mr Jan Johannes Bester as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mr Nicholas Mark Ross as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Nigel Dearnley as a secretary on 2023-03-14
dot icon15/03/2023
Termination of appointment of John Graham Crerar as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Patrick Lorne Crerar as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of John Nigel Dearnley as a director on 2023-03-14
dot icon15/03/2023
Registration of charge 000756250040, created on 2023-03-14
dot icon20/02/2023
Full accounts made up to 2022-03-26
dot icon16/11/2022
Cessation of Crerar Trustee Company 2 Limited as a person with significant control on 2022-07-21
dot icon16/11/2022
Cessation of Crerar Trustee Company 1 Limited as a person with significant control on 2022-07-21
dot icon16/11/2022
Notification of Crerar Hotel Group Holdco Limited as a person with significant control on 2022-07-21
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon29/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon17/06/2022
Memorandum and Articles of Association
dot icon17/06/2022
Resolutions
dot icon20/05/2022
Notification of Crerar Trustee Company 2 Limited as a person with significant control on 2021-09-03
dot icon20/05/2022
Notification of Crerar Trustee Company 1 Limited as a person with significant control on 2021-09-03
dot icon20/05/2022
Cessation of Jeanette Perry Crerar as a person with significant control on 2021-09-03
dot icon20/05/2022
Cessation of Patrick Lorne Crerar as a person with significant control on 2021-09-03
dot icon20/05/2022
Cessation of James Grieve Barrack as a person with significant control on 2021-09-03
dot icon03/05/2022
Change of details for Mr Patrick Lorne Crerar as a person with significant control on 2016-04-06
dot icon03/05/2022
Change of details for Ms Jeanette Perry Crerar as a person with significant control on 2016-04-06
dot icon03/05/2022
Change of details for Mr James Grieve Barrack as a person with significant control on 2016-04-06
dot icon25/02/2022
Full accounts made up to 2021-03-27
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon11/10/2021
Appointment of Mr Christopher Wayne-Wills as a director on 2021-10-01
dot icon14/01/2021
Full accounts made up to 2020-03-28
dot icon04/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon10/07/2020
Registration of charge 000756250039, created on 2020-07-07
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon04/09/2019
Satisfaction of charge 000756250032 in full
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-24
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon02/11/2018
Satisfaction of charge 000756250036 in full
dot icon02/11/2018
Satisfaction of charge 000756250038 in full
dot icon02/11/2018
Satisfaction of charge 000756250033 in full
dot icon02/11/2018
Satisfaction of charge 000756250034 in full
dot icon02/11/2018
Satisfaction of charge 000756250035 in full
dot icon18/05/2018
Satisfaction of charge 000756250037 in full
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-25
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon31/10/2017
Termination of appointment of Angus Alexander Meldrum as a director on 2017-10-17
dot icon31/01/2017
Group of companies' accounts made up to 2016-03-26
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/06/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-28
dot icon13/04/2015
Termination of appointment of John Daniel Wilson as a director on 2015-03-31
dot icon03/03/2015
Registration of charge 000756250037, created on 2015-02-17
dot icon03/03/2015
Registration of charge 000756250038, created on 2015-02-17
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon11/11/2014
Group of companies' accounts made up to 2014-03-29
dot icon02/06/2014
Registered office address changed from 17 Main St Kirby Lonsdale via Carnforth Lancs LA6 2AQ on 2014-06-02
dot icon09/01/2014
Group of companies' accounts made up to 2013-03-30
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/06/2013
Registration of charge 000756250034
dot icon06/06/2013
Registration of charge 000756250035
dot icon06/06/2013
Registration of charge 000756250036
dot icon28/05/2013
Registration of charge 000756250032
dot icon28/05/2013
Registration of charge 000756250033
dot icon28/05/2013
Satisfaction of charge 30 in full
dot icon28/05/2013
Satisfaction of charge 31 in full
dot icon11/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/02/2013
Secretary's details changed for Mr Nigel Dearnley on 2012-12-01
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-24
dot icon17/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon17/01/2012
Director's details changed for John Graham Crerar on 2011-12-01
dot icon10/01/2012
Certificate of change of name
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-26
dot icon15/12/2011
Change of name notice
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-27
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon27/10/2010
Purchase of own shares.
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Cancellation of shares. Statement of capital on 2010-10-18
dot icon28/09/2010
Director's details changed for John Nigel Dearnley on 2010-09-26
dot icon27/09/2010
Director's details changed for John Nigel Dearnley on 2010-09-26
dot icon27/09/2010
Secretary's details changed for Mr Nigel Dearnley on 2010-09-26
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for John Daniel Wilson on 2009-10-02
dot icon21/12/2009
Director's details changed for John Nigel Dearnley on 2009-10-02
dot icon21/12/2009
Director's details changed for Mr Angus Alexander Meldrum on 2009-10-02
dot icon21/12/2009
Director's details changed for John Graham Crerar on 2009-10-02
dot icon21/12/2009
Director's details changed for Patrick Lorne Crerar on 2009-10-02
dot icon30/11/2009
Group of companies' accounts made up to 2009-03-28
dot icon14/11/2009
Termination of appointment of Graeme Brown as a director
dot icon16/09/2009
Appointment terminated director graeme brown
dot icon21/05/2009
Particulars of a mortgage or charge/398 / charge no: 30
dot icon20/01/2009
Location of register of members (non legible)
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon11/12/2008
Group of companies' accounts made up to 2008-03-29
dot icon21/02/2008
Return made up to 15/12/07; change of members
dot icon03/01/2008
Group of companies' accounts made up to 2007-04-01
dot icon15/05/2007
Director's particulars changed
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Group of companies' accounts made up to 2006-04-01
dot icon19/01/2007
Return made up to 15/12/06; change of members
dot icon08/02/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon28/12/2005
Return made up to 15/12/05; full list of members
dot icon01/12/2005
Group of companies' accounts made up to 2005-04-02
dot icon05/01/2005
Return made up to 15/12/04; change of members
dot icon04/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon30/12/2003
Return made up to 15/12/03; change of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon30/01/2003
Return made up to 15/12/02; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon02/05/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon05/04/2002
Director's particulars changed
dot icon02/01/2002
Return made up to 15/12/01; full list of members
dot icon03/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 15/12/00; full list of members
dot icon05/02/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon02/10/2000
Full group accounts made up to 2000-03-31
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Return made up to 15/12/99; change of members
dot icon10/01/2000
Full group accounts made up to 1999-03-31
dot icon18/12/1999
Particulars of mortgage/charge
dot icon16/07/1999
Location of register of members (non legible)
dot icon26/05/1999
Full group accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 15/12/98; bulk list available separately
dot icon19/10/1998
Particulars of mortgage/charge
dot icon02/01/1998
Full group accounts made up to 1997-03-31
dot icon02/01/1998
Return made up to 15/12/97; bulk list available separately
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon17/06/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Return made up to 15/12/96; bulk list available separately
dot icon08/01/1997
Full group accounts made up to 1996-03-31
dot icon19/09/1996
New director appointed
dot icon15/01/1996
Full group accounts made up to 1995-03-31
dot icon15/01/1996
Return made up to 15/12/95; full list of members
dot icon13/01/1995
Full group accounts made up to 1994-03-31
dot icon13/01/1995
Return made up to 15/12/94; bulk list available separately
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 icon12/03/1994
Particulars of mortgage/charge
dot icon10/01/1994
Full group accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 15/12/93; bulk list available separately
dot icon18/01/1993
Full group accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 15/12/92; bulk list available separately
dot icon06/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon05/03/1992
Declaration of satisfaction of mortgage/charge
dot icon05/03/1992
Particulars of mortgage/charge
dot icon23/01/1992
Return made up to 15/12/91; bulk list available separately
dot icon10/01/1992
Ad 06/12/91--------- £ si [email protected]=7500000 £ ic 5000000/12500000
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon07/01/1992
Particulars of contract relating to shares
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
£ nc 6250000/15000000 06/12/91
dot icon06/11/1991
Particulars of mortgage/charge
dot icon23/10/1991
Particulars of mortgage/charge
dot icon28/01/1991
Full group accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 21/12/90; full list of members
dot icon23/01/1991
Accounts made up to 1990-03-31
dot icon16/03/1990
Return made up to 15/12/89; full list of members
dot icon02/02/1990
Full group accounts made up to 1989-03-31
dot icon31/01/1990
Accounts made up to 1989-03-31
dot icon27/01/1989
Return made up to 16/12/88; bulk list available separately
dot icon27/01/1989
Full group accounts made up to 1988-03-31
dot icon19/01/1989
Director resigned
dot icon22/12/1988
Accounts made up to 1988-03-31
dot icon23/02/1988
Return made up to 18/12/87; bulk list available separately
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Accounts made up to 1987-03-31
dot icon25/01/1988
Particulars of contract relating to shares
dot icon25/01/1988
Wd 29/12/87 ad 04/12/87--------- £ si [email protected]=2500000
dot icon25/01/1988
Nc inc already adjusted
dot icon25/01/1988
Resolutions
dot icon25/01/1988
Resolutions
dot icon16/12/1987
Memorandum and Articles of Association
dot icon16/12/1987
Resolutions
dot icon15/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Particulars of mortgage/charge
dot icon14/08/1987
New director appointed
dot icon15/01/1987
Accounts made up to 1986-03-31
dot icon15/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 19/12/86; full list of members
dot icon04/07/1986
Accounts made up to 1985-03-31
dot icon04/07/1986
Full accounts made up to 1985-03-31
dot icon12/01/1985
Accounts made up to 1984-01-31
dot icon22/12/1983
Accounts made up to 1983-03-31
dot icon24/02/1936
Certificate of change of name
dot icon04/12/1902
Incorporation
dot icon04/12/1902
Miscellaneous
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Nicholas Mark
Director
14/03/2023 - 23/04/2025
11
Bester, Jan Johannes
Director
14/03/2023 - 23/04/2025
56
Crerar, Patrick Lorne
Director
29/08/1996 - 14/03/2023
17
Meldrum, Angus Alexander
Director
22/12/1999 - 17/10/2017
3
Johnston, Duncan
Director
23/04/2025 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CRERAR HOTEL GROUP LIMITED

CRERAR HOTEL GROUP LIMITED is an(a) Active company incorporated on 04/12/1902 with the registered office located at 2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SE. 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 CRERAR HOTEL GROUP LIMITED?

toggle

CRERAR HOTEL GROUP LIMITED is currently Active. It was registered on 04/12/1902 .

Where is CRERAR HOTEL GROUP LIMITED located?

toggle

CRERAR HOTEL GROUP LIMITED is registered at 2nd Floor (East), Carrington House, 126-130 Regent Street, London W1B 5SE.

What does CRERAR HOTEL GROUP LIMITED do?

toggle

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

What is the latest filing for CRERAR HOTEL GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-11-27 with updates.