DIAL HOUSE HOTEL (BOURTON) LIMITED

Register to unlock more data on OkredoRegister

DIAL HOUSE HOTEL (BOURTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037839

Incorporation date

20/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Stone Buildings, Stone Buildings, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon27/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon05/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-05-09 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Cessation of Beg Operating Limited as a person with significant control on 2021-09-03
dot icon06/09/2021
Notification of Boutique Hotels Limited as a person with significant control on 2021-09-03
dot icon06/09/2021
Termination of appointment of Craig Winfield as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Adrian John Pearson as a director on 2021-09-03
dot icon06/09/2021
Registered office address changed from Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ England to 2 Stone Buildings Stone Buildings London WC2A 3th on 2021-09-06
dot icon06/09/2021
Termination of appointment of Edward Henry Towry Law as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Steven Earl Joynes as a director on 2021-09-03
dot icon06/09/2021
Appointment of Ms Zoe Caroline Dickens as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Andre Max Elshout as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Steven John Clements as a director on 2021-09-03
dot icon06/09/2021
Appointment of Mr Pimol Srivikorn as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Steven Earl Joynes as a secretary on 2021-09-03
dot icon06/09/2021
Satisfaction of charge 040378390010 in full
dot icon06/09/2021
Satisfaction of charge 040378390011 in full
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon09/03/2021
Registered office address changed from Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 2021-03-09
dot icon31/12/2020
Previous accounting period extended from 2020-07-30 to 2020-12-31
dot icon22/10/2020
Accounts for a small company made up to 2019-07-31
dot icon30/07/2020
Current accounting period shortened from 2019-07-31 to 2019-07-30
dot icon17/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon23/04/2020
Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ England to Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 2020-04-23
dot icon14/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/03/2019
Accounts for a small company made up to 2018-07-31
dot icon07/03/2019
Amended total exemption full accounts made up to 2017-04-18
dot icon19/02/2019
Appointment of Mr Steven John Clements as a director on 2019-02-12
dot icon18/02/2019
Appointment of Edward Henry Towry Law as a director on 2019-02-12
dot icon06/11/2018
Previous accounting period extended from 2018-04-13 to 2018-07-31
dot icon28/08/2018
Appointment of Mr Craig Winfield as a director on 2018-08-27
dot icon09/07/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/07/2018
Registered office address changed from Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG England to 8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 2018-07-09
dot icon03/05/2018
Registration of charge 040378390010, created on 2018-04-27
dot icon03/05/2018
Registration of charge 040378390011, created on 2018-04-27
dot icon27/04/2018
Satisfaction of charge 040378390008 in full
dot icon27/04/2018
Satisfaction of charge 040378390009 in full
dot icon11/04/2018
Satisfaction of charge 7 in full
dot icon11/04/2018
Satisfaction of charge 6 in full
dot icon11/04/2018
Satisfaction of charge 5 in full
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-18
dot icon18/05/2017
Memorandum and Articles of Association
dot icon18/05/2017
Resolutions
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG on 2017-05-09
dot icon09/05/2017
Termination of appointment of Martyn Booth as a director on 2017-04-19
dot icon09/05/2017
Termination of appointment of Elaine Booth as a director on 2017-04-19
dot icon09/05/2017
Termination of appointment of Elaine Booth as a secretary on 2017-04-19
dot icon09/05/2017
Appointment of Mr Steven Earl Joynes as a secretary on 2017-04-19
dot icon09/05/2017
Appointment of Mr Andre Max Elshout as a director on 2017-04-19
dot icon09/05/2017
Appointment of Mr Steven Earl Joynes as a director on 2017-04-19
dot icon09/05/2017
Appointment of Mr Adrian John Pearson as a director on 2017-04-19
dot icon08/05/2017
Previous accounting period extended from 2016-12-31 to 2017-04-13
dot icon24/04/2017
Registration of charge 040378390008, created on 2017-04-19
dot icon24/04/2017
Registration of charge 040378390009, created on 2017-04-19
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/07/2014
Director's details changed for Martyn Booth on 2014-06-23
dot icon03/07/2014
Secretary's details changed for Elaine Booth on 2014-06-23
dot icon03/07/2014
Director's details changed for Elaine Booth on 2014-06-23
dot icon03/07/2014
Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 2014-07-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon07/05/2013
Secretary's details changed for Elaine Booth on 2013-05-07
dot icon07/05/2013
Director's details changed for Elaine Booth on 2013-05-07
dot icon07/05/2013
Director's details changed for Martyn Booth on 2013-05-07
dot icon07/05/2013
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2013-05-07
dot icon12/04/2013
Miscellaneous
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Director's details changed for Martyn Booth on 2011-08-15
dot icon19/08/2011
Director's details changed for Elaine Booth on 2011-08-15
dot icon01/10/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Secretary's details changed for Elaine Booth on 2009-10-01
dot icon28/10/2009
Director's details changed for Elaine Booth on 2009-10-01
dot icon28/10/2009
Director's details changed for Martyn Booth on 2009-10-01
dot icon14/09/2009
Return made up to 20/07/09; full list of members
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Registered office changed on 13/05/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY united kingdom
dot icon19/03/2009
Resolutions
dot icon24/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 20/07/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Registered office changed on 27/08/2008 from endeavour house 78 stafford road wallington surrey SM6 9AY
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2008
Memorandum and Articles of Association
dot icon21/02/2008
Certificate of change of name
dot icon18/02/2008
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon11/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/01/2008
Resolutions
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed;new director appointed
dot icon29/01/2008
Registered office changed on 29/01/08 from: endeavour house 78 stafford road wallington surrey SM6 9AY
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon25/01/2008
Resolutions
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Registered office changed on 25/01/08 from: dial house hotel the chestnuts high street bourton on the water cheltenham gloucestershire GL54 2AN
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Declaration of assistance for shares acquisition
dot icon31/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon10/10/2007
Return made up to 20/07/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 20/07/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/09/2005
Return made up to 20/07/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 20/07/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 116 saint aldates oxford oxfordshire OX1 1HA
dot icon01/08/2003
Return made up to 20/07/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/08/2002
Return made up to 20/07/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 20/07/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Director's particulars changed
dot icon10/07/2001
Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/07/2001
Director's particulars changed
dot icon10/07/2001
Director's particulars changed
dot icon23/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
557.71K
-
0.00
17.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivikorn, Pimol
Director
03/09/2021 - Present
22
Dickens, Zoe Caroline
Director
03/09/2021 - Present
31

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 DIAL HOUSE HOTEL (BOURTON) LIMITED

DIAL HOUSE HOTEL (BOURTON) LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 2 Stone Buildings, Stone Buildings, London WC2A 3TH. There are currently 2 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 DIAL HOUSE HOTEL (BOURTON) LIMITED?

toggle

DIAL HOUSE HOTEL (BOURTON) LIMITED is currently Active. It was registered on 20/07/2000 .

Where is DIAL HOUSE HOTEL (BOURTON) LIMITED located?

toggle

DIAL HOUSE HOTEL (BOURTON) LIMITED is registered at 2 Stone Buildings, Stone Buildings, London WC2A 3TH.

What does DIAL HOUSE HOTEL (BOURTON) LIMITED do?

toggle

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

What is the latest filing for DIAL HOUSE HOTEL (BOURTON) LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.