Christchurch Hotels Ltd

  • Active
  • Incorporated on 29 Aug 2002

Reg Address: Harbour House, 60 Purewell, Christchurch BH23 1ES, England

Previous Names:
Avonmouth Hotel Limited - 29 Dec 2003
Entryplant Limited - 21 Oct 2002
Avonmouth Hotel Limited - 21 Oct 2002
Entryplant Limited - 29 Aug 2002

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Christchurch Hotels Ltd" is a ltd and located in Harbour House, 60 Purewell, Christchurch BH23 1ES. Christchurch Hotels Ltd is currently in active status and it was incorporated on 29 Aug 2002 (22 years 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Christchurch Hotels Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gary Alexander Hall Director 26 Apr 2021 British Active
2 Michael Oliver Warren Director 17 May 2016 Irish Active
3 Stuart Andrew Bateman Director 1 Dec 2015 British Resigned
26 Apr 2021
4 Stuart Andrew Bateman Director 1 Dec 2015 British Active
5 David Francis Robbins Director 7 Jul 2014 British Resigned
26 Apr 2021
6 David Francis Robbins Director 7 Jul 2014 British Active
7 Richard Adrian Jones Director 26 Sep 2012 British Resigned
1 Dec 2015
8 Stuart Andrew Bateman Secretary 13 Aug 2009 British Resigned
17 May 2016
9 Ian Michael Lakin Secretary 30 Jan 2006 British Resigned
13 Aug 2009
10 Adam Clifford Jenkinson Secretary 27 Jun 2005 - Resigned
11 Apr 2006
11 Ian Michael Lakin Secretary 1 Dec 2003 British Resigned
30 Jun 2005
12 Nicolas James Roach Secretary 20 Jun 2003 - Resigned
1 Dec 2003
13 John Christopher Morgan Director 9 Oct 2002 British Resigned
25 Feb 2005
14 Dennis Norman Roach Director 9 Oct 2002 British Resigned
27 Nov 2006
15 Michael Graham Cocks Director 20 Sep 2002 British Resigned
20 Jun 2003
16 Nicolas James Roach Director 20 Sep 2002 - Resigned
26 Sep 2012
17 SA LAW SECRETARIES LTD Corporate Secretary 20 Sep 2002 - Resigned
20 Jun 2003
18 INSTANT COMPANIES LIMITED Corporate Nominee Director 29 Aug 2002 - Resigned
20 Sep 2002
19 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 29 Aug 2002 - Resigned
20 Sep 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Harbour Hotels Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Christchurch Hotels Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 25 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 22 Sep 2023 Download PDF
3 Accounts - Full 22 Sep 2022 Download PDF
27 Pages
4 Confirmation Statement - No Updates 16 Sep 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 29 Apr 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 29 Apr 2021 Download PDF
7 Accounts - Full 28 Apr 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Apr 2021 Download PDF
9 Accounts - Change Account Reference Date Company Previous Shortened 23 Dec 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 1 Sep 2020 Download PDF
3 Pages
11 Resolution 21 Oct 2019 Download PDF
2 Pages
12 Capital - Statement Company With Date Currency Figure 21 Oct 2019 Download PDF
3 Pages
13 Capital - Legacy 21 Oct 2019 Download PDF
1 Pages
14 Insolvency - Legacy 21 Oct 2019 Download PDF
1 Pages
15 Capital - Allotment Shares 11 Oct 2019 Download PDF
4 Pages
16 Resolution 10 Oct 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 24 Sep 2019 Download PDF
3 Pages
18 Accounts - Full 17 Sep 2019 Download PDF
27 Pages
19 Accounts - Full 13 Dec 2018 Download PDF
26 Pages
20 Accounts - Change Account Reference Date Company Previous Shortened 28 Sep 2018 Download PDF
1 Pages
21 Confirmation Statement - No Updates 13 Sep 2018 Download PDF
3 Pages
22 Address - Change Registered Office Company With Date Old New 10 Jan 2018 Download PDF
1 Pages
23 Officers - Change Person Director Company With Change Date 10 Jan 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 10 Jan 2018 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 10 Jan 2018 Download PDF
2 Pages
26 Accounts - Full 28 Dec 2017 Download PDF
27 Pages
27 Capital - Statement Company With Date Currency Figure 7 Dec 2017 Download PDF
3 Pages
28 Capital - Legacy 7 Dec 2017 Download PDF
1 Pages
29 Resolution 7 Dec 2017 Download PDF
2 Pages
30 Insolvency - Legacy 7 Dec 2017 Download PDF
1 Pages
31 Resolution 6 Dec 2017 Download PDF
2 Pages
32 Capital - Allotment Shares 1 Dec 2017 Download PDF
3 Pages
33 Accounts - Change Account Reference Date Company Previous Shortened 27 Sep 2017 Download PDF
1 Pages
34 Confirmation Statement - No Updates 5 Sep 2017 Download PDF
3 Pages
35 Mortgage - Satisfy Charge Full 15 Jun 2017 Download PDF
4 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 May 2017 Download PDF
53 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 May 2017 Download PDF
25 Pages
38 Accounts - Full 13 Oct 2016 Download PDF
21 Pages
39 Confirmation Statement - Updates 14 Sep 2016 Download PDF
6 Pages
40 Officers - Termination Secretary Company With Name Termination Date 17 May 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 5 Feb 2016 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 5 Feb 2016 Download PDF
4 Pages
44 Incorporation - Memorandum Articles 15 Jan 2016 Download PDF
7 Pages
45 Resolution 15 Jan 2016 Download PDF
1 Pages
46 Accounts - Medium 12 Jan 2016 Download PDF
17 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jan 2016 Download PDF
73 Pages
48 Officers - Appoint Person Director Company With Name Date 2 Dec 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 2 Dec 2015 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 7 Sep 2015 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 7 Sep 2015 Download PDF
1 Pages
53 Accounts - Medium 20 May 2015 Download PDF
17 Pages
54 Address - Change Registered Office Company With Date Old New 3 Dec 2014 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2014 Download PDF
4 Pages
56 Officers - Appoint Person Director Company With Name 7 Jul 2014 Download PDF
2 Pages
57 Accounts - Medium 7 Oct 2013 Download PDF
18 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2013 Download PDF
3 Pages
59 Accounts - Medium 5 Oct 2012 Download PDF
16 Pages
60 Officers - Termination Director Company With Name 27 Sep 2012 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 27 Sep 2012 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2012 Download PDF
3 Pages
63 Officers - Change Person Secretary Company With Change Date 12 Sep 2012 Download PDF
1 Pages
64 Mortgage - Legacy 17 Aug 2012 Download PDF
3 Pages
65 Mortgage - Legacy 17 Aug 2012 Download PDF
3 Pages
66 Mortgage - Legacy 14 Aug 2012 Download PDF
5 Pages
67 Mortgage - Legacy 14 Aug 2012 Download PDF
5 Pages
68 Address - Change Registered Office Company With Date Old 31 Jul 2012 Download PDF
1 Pages
69 Mortgage - Legacy 10 Jul 2012 Download PDF
3 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2011 Download PDF
4 Pages
71 Accounts - Medium 6 Apr 2011 Download PDF
16 Pages
72 Address - Change Registered Office Company With Date Old 26 Nov 2010 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2010 Download PDF
4 Pages
74 Accounts - Medium 2 Oct 2010 Download PDF
16 Pages
75 Address - Change Registered Office Company With Date Old 25 May 2010 Download PDF
1 Pages
76 Accounts - Small 18 Feb 2010 Download PDF
8 Pages
77 Annual Return - Legacy 8 Sep 2009 Download PDF
5 Pages
78 Officers - Legacy 19 Aug 2009 Download PDF
1 Pages
79 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
80 Address - Legacy 14 Jul 2009 Download PDF
1 Pages
81 Accounts - Small 4 Apr 2009 Download PDF
7 Pages
82 Address - Legacy 4 Nov 2008 Download PDF
1 Pages
83 Annual Return - Legacy 1 Nov 2008 Download PDF
6 Pages
84 Accounts - Small 31 Oct 2008 Download PDF
8 Pages
85 Annual Return - Legacy 11 Sep 2007 Download PDF
6 Pages
86 Accounts - Legacy 21 Jun 2007 Download PDF
1 Pages
87 Address - Legacy 8 Jun 2007 Download PDF
1 Pages
88 Officers - Legacy 12 Dec 2006 Download PDF
1 Pages
89 Accounts - Small 27 Nov 2006 Download PDF
7 Pages
90 Annual Return - Legacy 8 Nov 2006 Download PDF
7 Pages
91 Officers - Legacy 26 Apr 2006 Download PDF
1 Pages
92 Address - Legacy 26 Apr 2006 Download PDF
1 Pages
93 Officers - Legacy 20 Apr 2006 Download PDF
2 Pages
94 Accounts - Small 8 Dec 2005 Download PDF
6 Pages
95 Address - Legacy 19 Sep 2005 Download PDF
1 Pages
96 Annual Return - Legacy 19 Sep 2005 Download PDF
3 Pages
97 Officers - Legacy 8 Jul 2005 Download PDF
2 Pages
98 Officers - Legacy 8 Jul 2005 Download PDF
1 Pages
99 Officers - Legacy 10 Mar 2005 Download PDF
1 Pages
100 Accounts - Amended Made Up Date 22 Oct 2004 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Chichester Harbour Hotel Limited
Mutual People: Michael Oliver Warren , David Francis Robbins , Stuart Andrew Bateman
Active
2 Bristol Harbour Hotel Limited
Mutual People: Michael Oliver Warren , David Francis Robbins , Stuart Andrew Bateman
Active
3 Brighton Harbour Hotel Limited
Mutual People: Michael Oliver Warren , David Francis Robbins , Stuart Andrew Bateman
Active
4 Connaught View Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
5 N J R Properties Limited
Mutual People: David Francis Robbins
Liquidation
6 Tides Reach (Salcombe) Njg Hotel Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
7 The Willow Garden (Fowey) Limited
Mutual People: David Francis Robbins
Active
8 Fowey Harbour Hotel Limited
Mutual People: David Francis Robbins
Active
9 Froyle Park Estates Limited
Mutual People: David Francis Robbins
Liquidation
10 Froyle Park Properties Limited
Mutual People: David Francis Robbins
Liquidation
11 Harbour Hospitality Group Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
12 Harbour International Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
13 Residence (Guildford) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
14 Rmh (Guildford) Management Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
15 Richmond Harbour Hotel Management Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
16 Rmh (Guildford) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
17 Ocean Village Waterside Developments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
18 Froyle Park Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
19 St Ives Beach Apartments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
20 Nicolas James (Milford) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
21 Nicolas James (Whitehill & Bordon) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
22 Nicolas James Building Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
23 Njg Alexandra Wharf Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
24 Northbrook Estate Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
25 Westcliff Hall (Sidmouth) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
26 White Truffle Events Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
27 Harbour Lights Cinema Limited
Mutual People: David Francis Robbins
Active
28 Harbour Property Holdings Limited
Mutual People: David Francis Robbins
dissolved
29 Christchurch Restaurants Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
30 Porthminster Hotel Company Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
31 Nicolas James Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
32 Southampton Harbour Hotel Ltd
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
33 Kings Harbour Hotel Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
34 Richmond Harbour Hotel Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
35 Nici Hotels Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
36 Alexandra Dock Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
37 Oast House Management Company (Alton) Limited
Mutual People: David Francis Robbins
Active
38 Nicolas James Investments Limited
Mutual People: David Francis Robbins
Liquidation
39 Nicolas James Properties Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
40 Nicolas James Trustee (No.2) Limited
Mutual People: David Francis Robbins
Active
41 Nicolas James Trustee (No.3) Limited
Mutual People: David Francis Robbins
dissolved
42 Nicolas James Trustee (No.4) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
43 Nicolas James Trustee (No.5) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
44 Nicolas James Trustee (No.6) Limited
Mutual People: David Francis Robbins
dissolved
45 Nicolas James Residential Lettings Ltd.
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
46 Nicolas James Interiors Limited
Mutual People: David Francis Robbins
Liquidation
47 Nicolas James (No.1) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
48 Njg Froyle Park Properties (No. 2) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
49 Njg Hotels Investments Limited
Mutual People: David Francis Robbins
dissolved
50 Njg Hotels Property Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
51 Njr Investments Ltd
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
52 Njg Tides Reach Residential Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
53 Estuary View Limited
Mutual People: David Francis Robbins
Active
54 Estura Villas Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
55 Salcombe Njg Hotel Nominees Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
56 Peninsula Padstow Limited
Mutual People: David Francis Robbins
Liquidation
57 Manor Life Investments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
58 New Barn Farm (Dartmouth) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
59 The Reach (Salcombe) Limited
Mutual People: David Francis Robbins
Active
60 Nicolas James Estates Limited
Mutual People: David Francis Robbins
Liquidation
61 Nicolas James Group Limited
Mutual People: David Francis Robbins
Liquidation
62 Nicolas James Trustee Limited
Mutual People: David Francis Robbins
dissolved
63 Nicolas James Holdings Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
64 Njg Porthminster Hotel Nominees Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
65 Njg Contracting Limited
Mutual People: David Francis Robbins
Liquidation
66 Njg Froyle Park Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
67 Njg International Developments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
68 Bristol Harbour Rooms Limited
Mutual People: David Francis Robbins
Active
69 Estura Properties Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Liquidation
70 Harbour Hotels Management Limited
Mutual People: David Francis Robbins
Active
71 Sa Law Three Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
72 Njg Tides Reach Apartments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
73 Njg Holdings International Limited
Mutual People: David Francis Robbins
dissolved
74 Nicolas James Homes Limited
Mutual People: David Francis Robbins
Liquidation
75 Salcombe Harbour Hotel Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
76 Nicolas James Developments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
77 Njg Investments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
78 Rmh (Guildford) Residential Developments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
79 Sands Reach Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
80 Bond Street Estates (Brighton) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
81 Peninsula Investments Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
82 Manor Life Limited
Mutual People: David Francis Robbins
dissolved
83 Nici Spvco Limited
Mutual People: David Francis Robbins
Active - Proposal To Strike Off
84 Njg Alexandra Wharf Apartments Limited
Mutual People: David Francis Robbins
dissolved
85 Harbour Hotels Group Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
86 Harbour Yachting Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
87 Yg (Torbay) Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
Active
88 Torquay Harbour Hotel Limited
Mutual People: David Francis Robbins , Stuart Andrew Bateman
dissolved
89 Turquoise International Holdings Limited
Mutual People: Stuart Andrew Bateman
Active
90 Thatcher View Development Limited
Mutual People: Stuart Andrew Bateman
Active
91 Whitehorse (Guildford) No.2 Limited
Mutual People: Stuart Andrew Bateman
dissolved
92 Salcombe Investments Limited
Mutual People: Stuart Andrew Bateman
dissolved
93 Estura Investments Limited
Mutual People: Stuart Andrew Bateman
Liquidation
94 Avington Park Estate Limited
Mutual People: Stuart Andrew Bateman
Active
95 Estura Holdings Limited
Mutual People: Stuart Andrew Bateman
Active
96 Corellian Engineering Limited
Mutual People: Stuart Andrew Bateman
dissolved