Active
Company Information for INTERCONTINENTAL (PB) 3 LIMITED
1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INTERCONTINENTAL (PB) 3 LIMITED | |
Legal Registered Office | |
1 WINDSOR DIALS ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RS Other companies in UB9 | |
Company Number | 06947603 | |
---|---|---|
Company ID Number | 06947603 | |
Date formed | 2009-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 13:29:42 |
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 |
---|---|---|
FIONA CUTTELL |
||
COLIN PHILIP GARWOOD |
||
MICHAEL TODD GLOVER |
||
NICOLETTE HENFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH WHEELER |
Director | ||
REBECCA FAGAN |
Company Secretary | ||
DAVID TWYNING JAMES DANIELS |
Director | ||
ERIKA PERCIVAL |
Company Secretary | ||
PRITTI PATEL |
Company Secretary | ||
HELEN JANE MARTIN |
Company Secretary | ||
CATHERINE SPRINGLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Director | 2015-10-06 | CURRENT | 2004-05-26 | Liquidation | |
IC HOTELS UK PENSION TRUST LIMITED | Director | 2012-06-07 | CURRENT | 2002-07-24 | Dissolved 2016-02-02 | |
INTERCONTINENTAL (PB) 2 | Director | 2009-12-11 | CURRENT | 2008-10-16 | Liquidation | |
INTERCONTINENTAL (PB) 1 | Director | 2008-11-03 | CURRENT | 2008-10-15 | Active | |
SIX CONTINENTS CORPORATE SERVICES | Director | 2004-09-06 | CURRENT | 1985-03-18 | Liquidation | |
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | Director | 2000-09-08 | CURRENT | 1962-04-26 | Active | |
EDINBURGH GEORGE STREET HOTEL OPCO LIMITED | Director | 2018-07-25 | CURRENT | 2018-05-14 | Active | |
HOLIDAY INNS (U.K.), INC. | Director | 2017-08-10 | CURRENT | 1973-07-22 | Active | |
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Director | 2016-12-12 | CURRENT | 2004-05-26 | Liquidation | |
IHC EDINBURGH (HOLDINGS) | Director | 2016-09-05 | CURRENT | 1988-11-28 | Liquidation | |
SIX CONTINENTS INVESTMENTS LIMITED | Director | 2016-09-05 | CURRENT | 1961-06-01 | Active | |
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | Director | 2016-09-05 | CURRENT | 1962-04-26 | Active | |
SIX CONTINENTS RESTAURANTS LIMITED | Director | 2016-09-05 | CURRENT | 1962-06-13 | Liquidation | |
SCIH BRANSTON 3 | Director | 2016-09-05 | CURRENT | 2002-08-09 | Liquidation | |
SCIH BRANSTON 2 | Director | 2016-07-20 | CURRENT | 2002-08-09 | Dissolved 2016-10-04 | |
SC NAS 3 | Director | 2016-07-20 | CURRENT | 1996-11-15 | Dissolved 2017-08-18 | |
SIX CONTINENTS LIMITED | Director | 2016-07-20 | CURRENT | 1967-08-17 | Active | |
ASIA PACIFIC HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 2000-03-07 | Active | |
INTERCONTINENTAL (PB) 1 | Director | 2016-07-20 | CURRENT | 2008-10-15 | Active | |
INTERCONTINENTAL (PB) 2 | Director | 2016-07-20 | CURRENT | 2008-10-16 | Liquidation | |
SIX CONTINENTS HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 1996-06-12 | Active | |
SC QUEST LIMITED | Director | 2016-07-20 | CURRENT | 1997-02-26 | Liquidation | |
IHC MAY FAIR (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Liquidation | |
IHC LONDON (HOLDINGS) | Director | 2016-07-20 | CURRENT | 1988-11-28 | Liquidation | |
HOLIDAY INNS (ENGLAND) LIMITED | Director | 2016-07-20 | CURRENT | 1985-01-24 | Liquidation | |
IHC MAY FAIR HOTEL LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Active | |
IHC HOTEL LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Active | |
POLLSTRONG LIMITED | Director | 2016-07-20 | CURRENT | 1989-12-27 | Active | |
IHG HOTELS LIMITED | Director | 2016-07-20 | CURRENT | 1995-11-24 | Active | |
INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED | Director | 2016-07-20 | CURRENT | 2001-05-18 | Liquidation | |
EDINBURGH IC LIMITED | Director | 2016-07-20 | CURRENT | 1946-10-21 | Liquidation | |
SIX CONTINENTS OVERSEAS HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 1991-11-07 | Active | |
IHC OVERSEAS (U.K.) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-28 | Active | |
IHC UK (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-28 | Liquidation | |
SC CELLARS LIMITED | Director | 2016-07-20 | CURRENT | 1944-06-14 | Liquidation | |
SC LEISURE GROUP LIMITED | Director | 2016-07-20 | CURRENT | 1960-05-11 | Active | |
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY | Director | 2016-07-20 | CURRENT | 1956-12-03 | Active | |
HOLIDAY INNS OF AMERICA (U.K.) LIMITED | Director | 2016-07-20 | CURRENT | 1966-11-14 | Liquidation | |
HOTEL INTER-CONTINENTAL LONDON LIMITED | Director | 2016-07-20 | CURRENT | 1972-01-04 | Active | |
SC NAS 2 LIMITED | Director | 2016-07-20 | CURRENT | 1983-03-30 | Liquidation | |
SIX CONTINENTS CORPORATE SERVICES | Director | 2016-07-20 | CURRENT | 1985-03-18 | Liquidation | |
INTERCONTINENTAL HOTELS LIMITED | Director | 2016-07-20 | CURRENT | 2002-10-02 | Active | |
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 2007-12-11 | Active | |
EDINBURGH GEORGE STREET HOTEL OPCO LIMITED | Director | 2018-07-25 | CURRENT | 2018-05-14 | Active | |
INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED | Director | 2012-02-13 | CURRENT | 1995-07-03 | Active | |
SC QUEST LIMITED | Director | 2011-09-21 | CURRENT | 1997-02-26 | Liquidation | |
IHC LONDON (HOLDINGS) | Director | 2011-09-21 | CURRENT | 1988-11-28 | Liquidation | |
IHC EDINBURGH (HOLDINGS) | Director | 2011-09-21 | CURRENT | 1988-11-28 | Liquidation | |
ASIA PACIFIC HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2000-03-07 | Active | |
SIX CONTINENTS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 1996-06-12 | Active | |
SIX CONTINENTS OVERSEAS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 1991-11-07 | Active | |
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | Director | 2011-09-15 | CURRENT | 1962-04-26 | Active | |
SC LEISURE GROUP LIMITED | Director | 2011-09-15 | CURRENT | 1960-05-11 | Active | |
SCIH BRANSTON 2 | Director | 2011-09-09 | CURRENT | 2002-08-09 | Dissolved 2016-10-04 | |
INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED | Director | 2011-09-09 | CURRENT | 1967-04-24 | Dissolved 2017-08-18 | |
SC NAS 3 | Director | 2011-09-09 | CURRENT | 1996-11-15 | Dissolved 2017-08-18 | |
SIX CONTINENTS LIMITED | Director | 2011-09-09 | CURRENT | 1967-08-17 | Active | |
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Director | 2011-09-09 | CURRENT | 2004-05-26 | Liquidation | |
INTERCONTINENTAL (PB) 2 | Director | 2011-09-09 | CURRENT | 2008-10-16 | Liquidation | |
IHG PS NOMINEES LIMITED | Director | 2011-09-09 | CURRENT | 2009-12-01 | Active | |
HOLIDAY INNS (U.K.), INC. | Director | 2011-09-09 | CURRENT | 1973-07-22 | Active | |
IHC MAY FAIR (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Liquidation | |
HOLIDAY INNS (ENGLAND) LIMITED | Director | 2011-09-09 | CURRENT | 1985-01-24 | Liquidation | |
IHC MAY FAIR HOTEL LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Active | |
IHC HOTEL LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Active | |
POLLSTRONG LIMITED | Director | 2011-09-09 | CURRENT | 1989-12-27 | Active | |
IHG HOTELS LIMITED | Director | 2011-09-09 | CURRENT | 1995-11-24 | Active | |
INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED | Director | 2011-09-09 | CURRENT | 2001-05-18 | Liquidation | |
EDINBURGH IC LIMITED | Director | 2011-09-09 | CURRENT | 1946-10-21 | Liquidation | |
IHC OVERSEAS (U.K.) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-28 | Active | |
IHC UK (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-28 | Liquidation | |
SIX CONTINENTS INVESTMENTS LIMITED | Director | 2011-09-09 | CURRENT | 1961-06-01 | Active | |
SIX CONTINENTS RESTAURANTS LIMITED | Director | 2011-09-09 | CURRENT | 1962-06-13 | Liquidation | |
SC CELLARS LIMITED | Director | 2011-09-09 | CURRENT | 1944-06-14 | Liquidation | |
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY | Director | 2011-09-09 | CURRENT | 1956-12-03 | Active | |
HOLIDAY INNS OF AMERICA (U.K.) LIMITED | Director | 2011-09-09 | CURRENT | 1966-11-14 | Liquidation | |
HOTEL INTER-CONTINENTAL LONDON LIMITED | Director | 2011-09-09 | CURRENT | 1972-01-04 | Active | |
SC NAS 2 LIMITED | Director | 2011-09-09 | CURRENT | 1983-03-30 | Liquidation | |
SIX CONTINENTS CORPORATE SERVICES | Director | 2011-09-09 | CURRENT | 1985-03-18 | Liquidation | |
SCIH BRANSTON 3 | Director | 2011-09-09 | CURRENT | 2002-08-09 | Liquidation | |
INTERCONTINENTAL HOTELS LIMITED | Director | 2011-09-09 | CURRENT | 2002-10-02 | Active | |
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 2007-12-11 | Active | |
INTERCONTINENTAL (PB) 1 | Director | 2009-09-24 | CURRENT | 2008-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL COCKCROFT | ||
APPOINTMENT TERMINATED, DIRECTOR HEATHER CAROL WOOD | ||
Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01 | ||
REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR | |
PSC05 | Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01 | |
PSC05 | Change of details for Six Continents Hotels International Limited as a person with significant control on 2023-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2022-06-29 | |
TM02 | Termination of appointment of Fiona Littlebury-Cuttell on 2022-06-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12 | ||
CH01 | Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12 | |
RP04AP03 | Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 30/04/21 STATEMENT OF CAPITAL USD 1680 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP GARWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED HEATHER CAROL WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAY WATSON | |
SH01 | 31/08/18 STATEMENT OF CAPITAL USD 1675 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;USD 1648 | |
SH01 | 24/10/17 STATEMENT OF CAPITAL USD 1648.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC02 | Notification of Six Continents Hotels International Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TODD GLOVER | |
AP03 | Appointment of Fiona Cuttell as company secretary on 2016-07-20 | |
TM02 | Termination of appointment of Rebecca Fagan on 2016-05-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;USD 1557 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS | |
AP03 | Appointment of Rebecca Fagan as company secretary on 2015-10-06 | |
TM02 | Termination of appointment of Erika Percival on 2015-09-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;USD 1557 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;USD 1557 | |
AR01 | 29/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 29/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS ERIKA PERCIVAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED PRITTI PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE HENFREY / 09/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 29/06/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGLETT | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGLETT / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP GARWOOD / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIELS / 29/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGLETT / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP GARWOOD / 04/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIELS / 04/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE HENFREY / 12/02/2010 | |
88(2) | AD 15/09/09 USD SI 557@1=557 USD IC 1000/1557 | |
88(2) | AD 10/07/09 USD SI 900@1=900 USD IC 100/1000 | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERCONTINENTAL (PB) 3 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. |