Harlequin Hotels (cheltenham) Limited

General information

Name:

Harlequin Hotels (cheltenham) Ltd

Office Address:

Clarence Court Hotel Clarence Square GL50 4JR Cheltenham

Number: 04497461

Incorporation date: 2002-07-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04497461 twenty two years ago, Harlequin Hotels (cheltenham) Limited was set up as a Private Limited Company. The company's active mailing address is Clarence Court Hotel, Clarence Square Cheltenham. This enterprise's Standard Industrial Classification Code is 55100: Hotels and similar accommodation. 2022-08-31 is the last time when account status updates were reported.

According to the data we have, the company was formed in July 2002 and has been overseen by six directors, out of whom two (Christopher C. and Elaine C.) are still active.

The companies that control this firm are as follows: C&E Diamond Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chippenham at Lower North Wraxall, SN14 7AD and was registered as a PSC under the registration number 12095302.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 16 April 2020

Latest update: 4 January 2024

Elaine C.

Role: Director

Appointed: 16 April 2020

Latest update: 4 January 2024

People with significant control

C&E Diamond Holdings Ltd
Address: Chantry Cottage Lower North Wraxall, Chippenham, SN14 7AD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 12095302
Notified on 16 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julie T.
Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher T.
Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 23rd April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23rd April 2015
Annual Accounts 6th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6th May 2016
Annual Accounts 13th April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 16th April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16th April 2013
Annual Accounts 20th May 2014
Date Approval Accounts 20th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 10th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Similar companies nearby

Closest companies