Clc Resorts & Hotels Limited

General information

Name:

Clc Resorts & Hotels Ltd

Office Address:

Hallswelle House 1 Hallswelle Road NW11 0DH London

Number: 05686493

Incorporation date: 2006-01-24

End of financial year: 06 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clc Resorts & Hotels Limited can be found at London at Hallswelle House. You can search for this business using the zip code - NW11 0DH. The firm has been operating on the British market for 18 years. This firm is registered under the number 05686493 and company's last known status is active. The company's SIC code is 74990 meaning Non-trading company. Clc Resorts & Hotels Ltd released its account information for the financial period up to December 31, 2022. The business most recent annual confirmation statement was filed on January 24, 2023.

Presently, this specific firm is administered by just one managing director: Grant P., who was designated to this position in 2023. Since 2017 Graham W., had performed assigned duties for this firm until the resignation on 2023-10-31. In addition another director, namely Helen O. gave up the position one year ago. At least one secretary in this firm is a limited company: Mapa Management & Administration Services Limited.

Financial data based on annual reports

Company staff

Grant P.

Role: Director

Appointed: 30 September 2023

Latest update: 27 January 2024

Role: Corporate Secretary

Appointed: 24 January 2006

Address: Hallswelle Road, London, NW11 0DH

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: James C. has substantial control or influence over the company owns over 3/4 of company shares. Pritesh D. has substantial control or influence over the company owns over 3/4 of company shares.

James C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
Pritesh D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
Christina R.
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control:
substantial control or influence
over 3/4 of shares
Janice K.
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control:
substantial control or influence
over 3/4 of shares

Accounts Documents

Account next due date 06 October 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-01-08
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 1 October 2012
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-08
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-08
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-08
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-08
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-08
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-08
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-08
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-07
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-07
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-07
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-07
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: October 31, 2023 (TM01)
filed on: 7th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Similar companies nearby

Closest companies