Company Information for CORNICHE HOTELS LIMITED
17 Riverside 17 Riverside, Windsor Road, Egham, SURREY, TW20 0AA,
|
Company Registration Number
03007459
Private Limited Company
Active |
Company Name | |
---|---|
CORNICHE HOTELS LIMITED | |
Legal Registered Office | |
17 Riverside 17 Riverside Windsor Road Egham SURREY TW20 0AA Other companies in GU7 | |
Company Number | 03007459 | |
---|---|---|
Company ID Number | 03007459 | |
Date formed | 1995-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2023-12-26 | |
Return next due | 2025-01-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-10 15:45:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HUGH SPENCER LAYCOCK |
||
CHRISTOPHER WILLIAM JOHNSON |
||
JOHN HUGH SPENCER LAYCOCK |
||
ALASDAIR GORDON MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES ALLAN |
Director | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEDBURY AND DISTRICT SOCIETY TRUST LIMITED | Director | 2009-04-17 | CURRENT | 1977-11-23 | Active | |
BRINWELL LIMITED | Director | 2001-06-11 | CURRENT | 2001-05-30 | Active | |
EMPYREAN ENERGY PLC | Director | 2008-08-20 | CURRENT | 2005-03-10 | Active | |
DENTAL EDUCATION AND TRAINING LTD | Director | 2011-10-04 | CURRENT | 2011-10-04 | Dissolved 2016-10-11 | |
LLOYD & WHYTE GROUP LIMITED | Director | 2008-10-01 | CURRENT | 1973-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM The Old Steppe House Brighton Road Godalming Surrey GU7 1NS | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM The Old Steppe House Brighton Road Godalming Surrey GU7 1NS | |
CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Hugh Spencer Laycock as a person with significant control on 2020-04-01 | |
PSC04 | Change of details for Mr John Hugh Spencer Laycock as a person with significant control on 2020-04-01 | |
CH01 | Director's details changed for Mr John Hugh Spencer Laycock on 2020-04-01 | |
CH01 | Director's details changed for Mr John Hugh Spencer Laycock on 2020-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HUGH SPENCER LAYCOCK on 2020-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HUGH SPENCER LAYCOCK on 2020-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES | |
PSC07 | CESSATION OF JOHN HUGH SPENCER LAYCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUGH SPENCER LAYCOCK | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES10 | Resolutions passed:
| |
SH01 | 05/10/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | Appointment terminated director timothy allan | |
288a | DIRECTOR APPOINTED CHRISTOPHER WILLIAM JOHNSON | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/04--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 11 CHOMLEA DEVISDALE ROAD ALTRINCHAM CHESHIRE WA14 2AT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 16 BEDFORD STREET LONDON WC2E 9HF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
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 CORNICHE HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as CORNICHE HOTELS LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
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. |