Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALLORY COURT HOTEL LIMITED
Company Information for

MALLORY COURT HOTEL LIMITED

HARBURY LANE,, BISHOPS TACHBROOK,, LEAMINGTON SPA,, WARWICKSHIRE, CV33 9QB,
Company Registration Number
01274376
Private Limited Company
Active

Company Overview

About Mallory Court Hotel Ltd
MALLORY COURT HOTEL LIMITED was founded on 1976-08-23 and has its registered office in Leamington Spa,. The organisation's status is listed as "Active". Mallory Court Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALLORY COURT HOTEL LIMITED
 
Legal Registered Office
HARBURY LANE,
BISHOPS TACHBROOK,
LEAMINGTON SPA,
WARWICKSHIRE
CV33 9QB
Other companies in CV33
 
Filing Information
Company Number 01274376
Company ID Number 01274376
Date formed 1976-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB806641241  
Last Datalog update: 2024-05-05 17:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALLORY COURT HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MALLORY COURT HOTEL LIMITED
The following companies were found which have the same name as MALLORY COURT HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Harbury Lane Bishops Tachbrook Leamington Spa WARWICKSHIRE CV33 9QB Active - Proposal to Strike off Company formed on the 1998-03-31

Company Officers of MALLORY COURT HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MARIAN CARTTER
Director 2006-09-01
PETER RIGBY
Director 1997-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TREVOR ROSE
Company Secretary 2005-04-11 2015-09-09
ANDREW CHARLES GRAHAME
Director 2005-04-01 2006-09-04
JEREMY RICHARD MORT
Director 1991-01-31 2006-02-02
JANINE ANNE BLUTEAU
Company Secretary 2002-11-13 2005-01-26
JEREMY RICHARD MORT
Company Secretary 2002-04-22 2002-09-06
ALLAN JOHN GILBERT HOLLAND
Company Secretary 1991-01-31 2001-09-29
ALLAN JOHN GILBERT HOLLAND
Director 1991-01-31 2001-09-29
NEAL ANTHONY ROBERTS
Director 1997-05-07 2001-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN CARTTER EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
MARIAN CARTTER THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
MARIAN CARTTER EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
MARIAN CARTTER THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 2008-04-11 CURRENT 1997-06-10 Active - Proposal to Strike off
MARIAN CARTTER BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2006-09-01 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-15PSC07CESSATION OF EDEN HOTEL COLLECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN CARTTER
2020-08-18AP01DIRECTOR APPOINTED MR MARK EDWARD SYDNEY CHAMBERS
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-04-09SH0129/03/19 STATEMENT OF CAPITAL GBP 10800000.00
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26PSC02Notification of Eden Hotel Collection Limited as a person with significant control on 2016-04-06
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 6800000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 6800000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 6800000
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06TM02Termination of appointment of James Trevor Rose on 2015-09-09
2015-05-14CC04Statement of company's objects
2015-05-14RES13CONFLICT OF INTRESTS SECT 175 31/03/2015
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-14RES13CONFLICT OF INTREST SECTION 175 30/03/2015
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 680000
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL GBP 680000
2015-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of intrests sect 175 31/03/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-02-05AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-09AUDAUDITOR'S RESIGNATION
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0131/01/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-06-14363aRETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-08288aNEW SECRETARY APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-24288bDIRECTOR RESIGNED
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-09SASHARES AGREEMENT OTC
2001-01-0988(2)RAD 31/03/00--------- £ SI 38775@1=38775 £ IC 61225/100000
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-04363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-22363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-23363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-11-28SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97
1997-11-28SRES13RE CONV.LOAN NOTE INSTR 20/11/97
1997-11-28123NC INC ALREADY ADJUSTED 20/11/97
1997-11-28ORES04£ NC 100000/250000 20/11
1997-11-28SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-20SRES01ADOPT MEM AND ARTS 07/05/97
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-20123NC INC ALREADY ADJUSTED 07/05/97
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MALLORY COURT HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALLORY COURT HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-01-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1978-08-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-09-15 Satisfied FRANCIS HOLLAND
EQUITABLE CHARGE 1976-09-15 Satisfied GEORGE WILLIAM CLARK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALLORY COURT HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MALLORY COURT HOTEL LIMITED registering or being granted any patents
Domain Names

MALLORY COURT HOTEL LIMITED owns 1 domain names.

mallory.co.uk  

Trademarks
We have not found any records of MALLORY COURT HOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALLORY COURT HOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-11-12 GBP £4,989 Conferences, Exhibitions & Visits: Attendance - Employees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MALLORY COURT HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALLORY COURT HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALLORY COURT HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.