DARLINGTON HOUSE HOTELS LIMITED

Register to unlock more data on OkredoRegister

DARLINGTON HOUSE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00820495

Incorporation date

23/09/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1964)
dot icon15/04/2026
Notice of deemed approval of proposals
dot icon19/03/2026
Statement of affairs with form AM02SOA
dot icon18/03/2026
Statement of administrator's proposal
dot icon05/02/2026
Appointment of an administrator
dot icon05/02/2026
Registered office address changed from Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD to Prospect House Rouen Road Norwich NR1 1RE on 2026-02-05
dot icon29/09/2025
Appointment of Mr Nicholas John Pike as a director on 2025-09-03
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Memorandum and Articles of Association
dot icon17/09/2025
Termination of appointment of Louis William Tudor Smith as a director on 2025-09-03
dot icon09/09/2025
Rectified The CS01 was removed from the public register on 09/09/2025 pursuant to order of court.
dot icon09/09/2025
Rectified The CS01 was removed from the public register on 09/09/2025 pursuant to order of court.
dot icon09/09/2025
Court order
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/08/2024
Cessation of Susan Darlington Tudor Smith (As Trustee of Parent Company) as a person with significant control on 2024-02-06
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon08/02/2024
Notification of Raphael Hugo William Tudor Smith & Louis Theodore Edward Tudor Smith as Trustees for Thego Trust as a person with significant control on 2020-11-06
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon01/04/2019
Satisfaction of charge 40 in full
dot icon01/04/2019
Satisfaction of charge 46 in full
dot icon01/04/2019
Satisfaction of charge 41 in full
dot icon01/04/2019
Satisfaction of charge 44 in full
dot icon01/04/2019
Satisfaction of charge 45 in full
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon04/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon01/04/2017
Micro company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon10/06/2016
Registration of charge 008204950047, created on 2016-06-09
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/12/2015
Registered office address changed from C/O Ws Group Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD to Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD on 2015-12-23
dot icon15/06/2015
Receiver's abstract of receipts and payments to 2015-06-04
dot icon15/06/2015
Notice of ceasing to act as receiver or manager
dot icon29/05/2015
Receiver's abstract of receipts and payments to 2015-02-26
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Termination of appointment of Geraldine Millicent Ward as a director on 2015-02-12
dot icon19/02/2015
Appointment of Mr Louis William Tudor Smith as a director on 2015-02-12
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/09/2014
Receiver's abstract of receipts and payments to 2014-08-26
dot icon30/09/2014
Receiver's abstract of receipts and payments to 2014-02-26
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/06/2014
Termination of appointment of Susan Tudor Smith of Barnstaple as a director
dot icon05/03/2014
Termination of appointment of Louis Smith of Barnstaple as a secretary
dot icon05/03/2014
Termination of appointment of Louis Smith of Barnstaple as a secretary
dot icon05/03/2014
Termination of appointment of Louis Smith of Barnstaple as a director
dot icon05/02/2014
Appointment of Miss Geraldine Millicent Ward as a director
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon31/10/2013
Registered office address changed from C/O Ws Group Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD England on 2013-10-31
dot icon31/10/2013
Registered office address changed from B17 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 2013-10-31
dot icon24/10/2013
Receiver's abstract of receipts and payments to 2013-04-15
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon25/04/2013
Notice of ceasing to act as receiver or manager
dot icon15/03/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/03/2013
Notice of appointment of receiver or manager
dot icon08/02/2013
Notice of ceasing to act as receiver or manager
dot icon17/12/2012
Amended accounts made up to 2011-12-31
dot icon28/11/2012
Notice of appointment of receiver or manager
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Auditor's resignation
dot icon15/05/2012
Notice of appointment of receiver or manager
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 45
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 46
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2010-12-31
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon01/09/2011
Accounts for a small company made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/01/2011
Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 2010-11-30
dot icon09/06/2010
Accounts for a small company made up to 2008-12-31
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/12/2009
Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 2009-12-01
dot icon10/09/2009
Auditor's resignation
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Director's change of particulars / susan tudor smith of barnstaple / 15/10/2008
dot icon03/12/2008
Director and secretary's change of particulars / louis smith of barnstaple / 21/10/2008
dot icon10/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon14/11/2006
Director resigned
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Return made up to 01/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Return made up to 31/12/04; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
Particulars of mortgage/charge
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: woodside 36 west hill road ryde isle of wight PO33 1LQ
dot icon14/11/2002
Secretary's particulars changed;director's particulars changed
dot icon14/11/2002
Director's particulars changed
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon19/01/2002
Particulars of mortgage/charge
dot icon22/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 31/12/00; full list of members
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon05/07/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Registered office changed on 05/07/00 from: wych way rectory lane church norton selsey chichester west sussex PO20 9DT
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon04/11/1999
Director resigned
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Return made up to 26/05/99; full list of members
dot icon15/03/1999
Particulars of mortgage/charge
dot icon04/02/1999
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 26/05/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-10-03
dot icon09/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
Return made up to 26/05/97; full list of members
dot icon24/02/1997
Accounting reference date extended from 03/10/97 to 31/12/97
dot icon02/01/1997
Particulars of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon23/09/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Full accounts made up to 1995-10-03
dot icon07/06/1996
Return made up to 26/05/96; full list of members
dot icon12/04/1996
Particulars of mortgage/charge
dot icon20/02/1996
New director appointed
dot icon04/08/1995
Full accounts made up to 1994-10-03
dot icon27/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Return made up to 26/05/95; full list of members
dot icon12/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1993-10-03
dot icon01/06/1994
Return made up to 26/05/94; full list of members
dot icon26/05/1994
Particulars of mortgage/charge
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon27/02/1994
Resolutions
dot icon13/01/1994
Director resigned;new director appointed
dot icon13/01/1994
Director resigned;new director appointed
dot icon13/01/1994
Registered office changed on 13/01/94 from: the homestead 154 high street selsey west sussex PO20 oqb
dot icon29/07/1993
Full accounts made up to 1992-10-03
dot icon02/06/1993
Return made up to 26/05/93; full list of members
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon21/10/1992
Full accounts made up to 1991-10-03
dot icon10/07/1992
Full accounts made up to 1990-10-03
dot icon09/06/1992
Return made up to 26/05/92; full list of members
dot icon18/07/1991
Full accounts made up to 1989-10-03
dot icon18/07/1991
Return made up to 26/05/91; full list of members
dot icon22/11/1990
Return made up to 27/08/90; full list of members
dot icon29/08/1989
Return made up to 26/05/89; full list of members
dot icon05/06/1989
Full accounts made up to 1988-10-03
dot icon05/06/1989
Full accounts made up to 1987-10-03
dot icon10/04/1989
Return made up to 30/12/88; full list of members
dot icon05/10/1988
Registered office changed on 05/10/88 from: 12 harberton crescent summersdale chichester west sussex PO19 4NY
dot icon21/12/1987
Return made up to 02/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1986-10-03
dot icon14/09/1987
Secretary's particulars changed
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon17/11/1986
Secretary's particulars changed
dot icon23/09/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30M
-
0.00
-
-
2022
0
1.33M
-
0.00
-
-
2022
0
1.33M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.33M £Ascended2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pine, Nicholas Joseph
Director
26/06/2000 - 15/07/2002
17
Pike, Nicholas John
Director
03/09/2025 - Present
302
Smith, Louis William Tudor
Director
12/02/2015 - 03/09/2025
13
Ward, Geraldine Millicent
Director
04/02/2014 - 12/02/2015
19
Smith Of Barnstaple, Louis William Tudor, Baron
Director
13/12/1993 - 05/02/2014
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARLINGTON HOUSE HOTELS LIMITED

DARLINGTON HOUSE HOTELS LIMITED is an(a) In Administration company incorporated on 23/09/1964 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DARLINGTON HOUSE HOTELS LIMITED?

toggle

DARLINGTON HOUSE HOTELS LIMITED is currently In Administration. It was registered on 23/09/1964 .

Where is DARLINGTON HOUSE HOTELS LIMITED located?

toggle

DARLINGTON HOUSE HOTELS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does DARLINGTON HOUSE HOTELS LIMITED do?

toggle

DARLINGTON HOUSE HOTELS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DARLINGTON HOUSE HOTELS LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of deemed approval of proposals.