CYMRIC HOTEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYMRIC HOTEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758736

Incorporation date

05/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1983)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-02-27
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon30/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-02
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-03
dot icon29/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2021-02-25
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-27
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-03-01
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/06/2017
Notification of Whitbread (Condor) Holdings Limited as a person with significant control on 2017-01-11
dot icon30/05/2017
Accounts for a dormant company made up to 2017-03-02
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-03
dot icon16/08/2016
Auditor's resignation
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Russell William Fairhurst as a director on 2015-11-12
dot icon07/01/2016
Termination of appointment of Simon Charles Barratt as a director on 2015-11-12
dot icon07/01/2016
Appointment of Daren Clive Lowry as a director on 2015-11-12
dot icon07/01/2016
Appointment of Whitbread Directors 2 Limited as a director on 2015-11-12
dot icon07/01/2016
Appointment of Whitbread Directors 1 Limited as a director on 2015-11-12
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-26
dot icon10/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-27
dot icon25/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-01
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-03-03
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-04
dot icon21/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/06/2010
Statement of company's objects
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon09/01/2010
Amended full accounts made up to 2009-02-26
dot icon03/11/2009
Director's details changed for Russell William Fairhurst on 2009-10-01
dot icon03/11/2009
Director's details changed for Simon Charles Barratt on 2009-10-01
dot icon03/11/2009
Rectified CH03 removed as officer is director not secretary.
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2009-02-26
dot icon28/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-01
dot icon07/11/2007
Return made up to 22/06/07; full list of members
dot icon23/10/2007
New director appointed
dot icon26/09/2007
Accounting reference date extended from 31/12/06 to 01/03/07
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon21/11/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from: 12 plumtree court london EC4A 4HT
dot icon19/09/2006
Secretary resigned
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 22/06/06; full list of members
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-03-03
dot icon05/01/2006
Delivery ext'd 3 mth 01/03/05
dot icon18/11/2005
Accounting reference date shortened from 01/03/06 to 31/12/05
dot icon12/09/2005
Registered office changed on 12/09/05 from: whitbread group PLC citypoint one ropemaker street london EC2Y 9HX
dot icon09/09/2005
Return made up to 22/06/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Secretary resigned
dot icon12/08/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Ad 04/05/05--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon15/06/2005
Nc inc already adjusted 03/05/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon16/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Full accounts made up to 2004-03-04
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon01/03/2004
Secretary resigned
dot icon28/02/2004
New secretary appointed
dot icon09/10/2003
Director's particulars changed
dot icon02/09/2003
Full accounts made up to 2003-03-01
dot icon09/07/2003
Return made up to 22/06/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon13/05/2003
Registered office changed on 13/05/03 from: whitbread house park street west luton LU1 3BG
dot icon22/01/2003
Full accounts made up to 2002-03-02
dot icon07/01/2003
Full accounts made up to 2001-03-03
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon27/06/2002
Return made up to 22/06/02; full list of members
dot icon15/05/2002
Particulars of mortgage/charge
dot icon04/02/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon05/07/2001
Return made up to 22/06/01; no change of members
dot icon05/07/2001
Director's particulars changed
dot icon05/07/2001
Director's particulars changed
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread house park street west luton LU1 3BG
dot icon07/02/2001
Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
dot icon03/11/2000
Full accounts made up to 2000-03-04
dot icon25/07/2000
Return made up to 22/06/00; no change of members
dot icon12/04/2000
Secretary's particulars changed
dot icon07/09/1999
Full accounts made up to 1999-02-27
dot icon09/07/1999
Return made up to 22/06/99; full list of members
dot icon07/01/1999
New director appointed
dot icon07/12/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1998-02-28
dot icon24/06/1998
Return made up to 22/06/98; full list of members
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon03/12/1997
Full accounts made up to 1997-03-01
dot icon07/07/1997
Return made up to 22/06/97; no change of members
dot icon22/12/1996
Full accounts made up to 1996-03-02
dot icon18/07/1996
Return made up to 22/06/96; full list of members
dot icon04/06/1996
Registered office changed on 04/06/96 from: marriott hotel-heathrow/slough executive offices ditton road, slough berkshire SL3 8PT
dot icon24/05/1996
Full accounts made up to 1995-04-30
dot icon26/01/1996
Director resigned
dot icon26/01/1996
Director resigned
dot icon13/12/1995
Accounting reference date shortened from 30/04 to 01/03
dot icon12/10/1995
Secretary resigned
dot icon02/10/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon26/08/1995
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Secretary resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Secretary resigned
dot icon13/07/1995
Secretary's particulars changed
dot icon12/07/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director's particulars changed
dot icon23/09/1994
Full accounts made up to 1994-04-30
dot icon20/07/1994
Return made up to 22/06/94; full list of members
dot icon07/06/1994
Director resigned
dot icon19/01/1994
Director resigned;new director appointed
dot icon15/12/1993
Full accounts made up to 1993-04-30
dot icon15/07/1993
Return made up to 22/06/93; full list of members
dot icon10/06/1993
Registered office changed on 10/06/93 from: holiday inn ditton road slough berkshire SL38PT
dot icon10/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon22/07/1992
Return made up to 22/06/92; full list of members
dot icon21/11/1991
Accounting reference date extended from 28/02 to 30/04
dot icon22/08/1991
Ad 15/08/91--------- £ si 4900@1=4900 £ ic 100/5000
dot icon26/07/1991
Full accounts made up to 1991-02-28
dot icon05/07/1991
Return made up to 22/06/91; full list of members
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
£ nc 100/5000 27/02/91
dot icon28/09/1990
New director appointed
dot icon17/07/1990
Full accounts made up to 1990-02-28
dot icon03/07/1990
Return made up to 22/06/90; full list of members
dot icon11/05/1990
Director resigned
dot icon19/12/1989
Director resigned
dot icon25/09/1989
Full accounts made up to 1989-02-28
dot icon25/09/1989
Return made up to 24/08/89; full list of members
dot icon29/08/1989
New director appointed
dot icon20/01/1989
New director appointed
dot icon31/10/1988
Director resigned;new director appointed
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon30/09/1988
Full accounts made up to 1988-02-29
dot icon30/09/1988
Secretary resigned;new secretary appointed
dot icon30/09/1988
Return made up to 25/05/88; full list of members
dot icon29/09/1988
Director resigned
dot icon07/07/1988
Director resigned;new director appointed
dot icon18/03/1988
Full accounts made up to 1987-02-28
dot icon08/04/1987
Return made up to 12/02/87; full list of members
dot icon04/02/1987
Director resigned;new director appointed
dot icon06/01/1987
Director's particulars changed
dot icon27/12/1986
Director resigned
dot icon20/12/1986
Director resigned
dot icon12/12/1986
Full accounts made up to 1986-02-28
dot icon05/11/1986
Director's particulars changed
dot icon20/10/1986
Director's particulars changed
dot icon06/09/1986
Director resigned
dot icon29/08/1986
Director's particulars changed
dot icon29/07/1986
Accounting reference date shortened from 31/03 to 28/02
dot icon30/05/1986
Director resigned
dot icon16/05/1986
Registered office changed on 16/05/86 from: 128 king henrys road swiss cottage london NW3 3ST
dot icon12/05/1986
Full accounts made up to 1985-02-28
dot icon12/05/1986
Return made up to 10/03/86; full list of members
dot icon11/11/1983
Certificate of change of name
dot icon05/10/1983
Incorporation
dot icon05/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Desmond Louis Mildmay
Director
04/05/2005 - 15/09/2006
273
WHITBREAD DIRECTORS 1 LIMITED
Corporate Director
12/11/2015 - Present
52
WHITBREAD DIRECTORS 2 LIMITED
Corporate Director
12/11/2015 - Present
52
Lowry, Daren Clive
Director
12/11/2015 - Present
229

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 CYMRIC HOTEL COMPANY LIMITED

CYMRIC HOTEL COMPANY LIMITED is an(a) Active company incorporated on 05/10/1983 with the registered office located at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE. 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 CYMRIC HOTEL COMPANY LIMITED?

toggle

CYMRIC HOTEL COMPANY LIMITED is currently Active. It was registered on 05/10/1983 .

Where is CYMRIC HOTEL COMPANY LIMITED located?

toggle

CYMRIC HOTEL COMPANY LIMITED is registered at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable LU5 5XE.

What does CYMRIC HOTEL COMPANY LIMITED do?

toggle

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

What is the latest filing for CYMRIC HOTEL COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-02-27.