Active
Company Information for THE MOLLINGTON HOTEL & SPA LIMITED
BROOK MARSTON FARM HOTEL DOG LANE, BODYMOOR HEATH, SUTTON COLDFIELD, B76 9JD,
|
Company Registration Number
05836725
Private Limited Company
Active |
Company Name | |
---|---|
THE MOLLINGTON HOTEL & SPA LIMITED | |
Legal Registered Office | |
BROOK MARSTON FARM HOTEL DOG LANE BODYMOOR HEATH SUTTON COLDFIELD B76 9JD Other companies in KT2 | |
Company Number | 05836725 | |
---|---|---|
Company ID Number | 05836725 | |
Date formed | 2006-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 16:52:22 |
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 |
---|---|---|
MERVYN HUMPHRIES |
||
MERVYN HUMPHRIES |
||
UMESH UMMAT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WHIPPER-IN HOTEL LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
BROOK HOTELS (MANAGEMENT) LTD | Company Secretary | 2004-11-01 | CURRENT | 1991-06-19 | Dissolved 2015-03-17 | |
MARSTON FARM HOTEL (NO.2) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-12-16 | Dissolved 2017-03-07 | |
MARSTON FARM HOTEL LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1995-09-25 | Active | |
BROOK HOTELS NO. 1 LIMITED | Director | 2008-07-15 | CURRENT | 2008-04-10 | Active | |
THE WHIPPER-IN HOTEL LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
MARSTON FARM HOTEL (NO.2) LIMITED | Director | 2004-01-07 | CURRENT | 2003-12-16 | Dissolved 2017-03-07 | |
BROOK HOTELS (MANAGEMENT) LTD | Director | 2000-06-20 | CURRENT | 1991-06-19 | Dissolved 2015-03-17 | |
MARSTON FARM HOTEL LIMITED | Director | 2000-06-20 | CURRENT | 1995-09-25 | Active | |
CHESTER LAND 1 LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2017-02-14 | |
CHESTER LAND 2 LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Dissolved 2017-02-14 | |
RED LION HOTEL NO. 1 LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2017-03-07 | |
KINGSTON LODGE HOTEL NO. 1 LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2017-03-07 | |
BROMPTON HOTELS (CROWTHORNE) LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2013-10-22 | |
BROMPTON HOTELS (SANDBACH) LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2013-10-22 | |
BROMPTON HOTELS (WARWICK) LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2013-10-22 | |
BROOK HOTELS GROUP LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
BROOK HOTELS NO. 1 LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
BROOK INDIA LIMITED | Director | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2014-08-12 | |
THE WHIPPER-IN HOTEL LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
MARSTON FARM HOTEL (NO.2) LIMITED | Director | 2004-01-07 | CURRENT | 2003-12-16 | Dissolved 2017-03-07 | |
MARSTON FARM HOTEL LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-25 | Active | |
BROOK HOTELS (MANAGEMENT) LTD | Director | 1992-08-13 | CURRENT | 1991-06-19 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
Director's details changed for Mr Umesh Ummat on 2020-05-22 | ||
TM02 | Termination of appointment of Mervyn Humphries on 2022-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN HUMPHRIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC02 | Notification of Brook Hotels Group Limited as a person with significant control on 2017-06-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Umesh Ummat on 2012-06-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MERVYN HUMPHRIES on 2012-06-05 | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mervyn Humphries on 2011-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 94 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7NP | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 22 MIDLAND COURT OAKHAM RUTLAND LE15 6QW | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BROOK HOTELS LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 THE MOLLINGTON HOTEL & SPA LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE MOLLINGTON HOTEL & SPA LIMITED are:
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. |