Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH COUNTY HOTELS,LIMITED
Company Information for

ENGLISH COUNTY HOTELS,LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
00257638
Private Limited Company
Active

Company Overview

About English County Hotels,limited
ENGLISH COUNTY HOTELS,LIMITED was founded on 1931-07-06 and has its registered office in Borehamwood. The organisation's status is listed as "Active". English County Hotels,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGLISH COUNTY HOTELS,LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in N20
 
Filing Information
Company Number 00257638
Company ID Number 00257638
Date formed 1931-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB522866046  
Last Datalog update: 2024-03-06 10:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH COUNTY HOTELS,LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS LIMITED
Is this data useful to you?
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.

Company Officers of ENGLISH COUNTY HOTELS,LIMITED

Current Directors
Officer Role Date Appointed
HENRIETTA LOUISE IDENDEN DI MONACO
Company Secretary 2000-08-08
HENRIETTA LOUISE IDENDEN DI MONACO
Director 1999-10-18
ANN HERMIONE IDENDEN SWATLAND
Director 1991-11-20
CHARLOTTE EMMA IDENDEN WREY
Director 1999-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOUGLAS BUCKLE
Company Secretary 1991-11-20 2000-08-08
BRIAN DOUGLAS BUCKLE
Director 1994-03-07 2000-08-08
FRANK RAY
Director 1991-11-20 1994-02-14
JOHN DAVID SWATLAND
Director 1991-11-20 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIETTA LOUISE IDENDEN DI MONACO STAR HOUSE LIMITED Company Secretary 2000-08-08 CURRENT 1934-12-03 Active
HENRIETTA LOUISE IDENDEN DI MONACO HAYWARDS ESTATES LIMITED Company Secretary 2000-08-08 CURRENT 1983-04-19 Active
HENRIETTA LOUISE IDENDEN DI MONACO STAR HOUSE LIMITED Director 1994-03-07 CURRENT 1934-12-03 Active
HENRIETTA LOUISE IDENDEN DI MONACO HAYWARDS ESTATES LIMITED Director 1994-03-07 CURRENT 1983-04-19 Active
ANN HERMIONE IDENDEN SWATLAND STAR HOUSE LIMITED Director 1991-11-20 CURRENT 1934-12-03 Active
ANN HERMIONE IDENDEN SWATLAND HAYWARDS ESTATES LIMITED Director 1991-11-20 CURRENT 1983-04-19 Active
CHARLOTTE EMMA IDENDEN WREY STAR HOUSE LIMITED Director 1994-03-07 CURRENT 1934-12-03 Active
CHARLOTTE EMMA IDENDEN WREY HAYWARDS ESTATES LIMITED Director 1994-03-07 CURRENT 1983-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANN HERMIONE IDENDEN SWATLAND
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN HERMIONE IDENDEN SWATLAND
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2020-12-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-02-05AA30/04/17 TOTAL EXEMPTION FULL
2018-02-05AA30/04/17 TOTAL EXEMPTION FULL
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EMMA IDENDEN WREY
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA LOUISE IDENDEN DI MONACO
2017-12-04PSC07CESSATION OF ANN HERMIONE IDENDEN SWATLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 11000
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 11000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 11000
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-08-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERMIONE IDENDEN SWATLAND / 19/11/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA LOUISE IDENDEN DI MONACO / 19/11/2014
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS HENRIETTA LOUISE IDENDEN DI MONACO on 2014-11-19
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA IDENDEN WREY / 19/11/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA LOUISE IDENDEN DI MONACO / 19/11/2014
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 11000
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERMIONE IDENDEN SWATLAND / 19/11/2014
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM Edelman House 1238 High Road Whetstone London N20 0LH
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 11000
2013-11-29AR0120/11/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0120/11/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA IDENDEN WREY / 19/11/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERMIONE IDENDEN SWATLAND / 19/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA LOUISE IDENDEN DI MONACO / 02/07/2012
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O C/O, LARKINGS LARKINGS CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH
2011-12-20AR0120/11/11 FULL LIST
2011-11-24AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-22AR0120/11/10 FULL LIST
2010-11-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-06AR0120/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA IDENDEN WREY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERMIONE IDENDEN SWATLAND / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA IDENDEN WREY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA LOUISE IDENDEN DI MONACO / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HENRIETTA LOUISE IDENDEN DI MONACO / 16/11/2009
2008-12-23363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM FIRST FLOOR INVICTA HOUSE, PUDDING LANE MAIDSTONE KENT ME14 1NX
2007-12-17363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-19363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-11-19363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NY
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-14288aNEW SECRETARY APPOINTED
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27288aNEW DIRECTOR APPOINTED
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-27363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-25363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-10363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-05363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-01-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENGLISH COUNTY HOTELS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLISH COUNTY HOTELS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1973-04-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-03-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ENGLISH COUNTY HOTELS,LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH COUNTY HOTELS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH COUNTY HOTELS,LIMITED
Trademarks
We have not found any records of ENGLISH COUNTY HOTELS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH COUNTY HOTELS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENGLISH COUNTY HOTELS,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH COUNTY HOTELS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH COUNTY HOTELS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLISH COUNTY HOTELS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.