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

CONFERENCE HOTELS LIMITED

204 WINSFORD AVENUE, COVENTRY, WEST MIDLANDS, CV5 9NB,
Company Registration Number
02044375
Private Limited Company
Active

Company Overview

About Conference Hotels Ltd
CONFERENCE HOTELS LIMITED was founded on 1986-08-07 and has its registered office in Coventry. The organisation's status is listed as "Active". Conference Hotels Limited is a Private Limited Company registered in ENGLAND 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
CONFERENCE HOTELS LIMITED
 
Legal Registered Office
204 WINSFORD AVENUE
COVENTRY
WEST MIDLANDS
CV5 9NB
Other companies in W2
 
Filing Information
Company Number 02044375
Company ID Number 02044375
Date formed 1986-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB438675216  
Last Datalog update: 2024-04-06 19:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFERENCE HOTELS LIMITED
The accountancy firm based at this address is APS ACCOUNTANTS (UK) LTD.
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.
Companies with same name CONFERENCE HOTELS LIMITED
The following companies were found which have the same name as CONFERENCE HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONFERENCE HOTELS (MK) LIMITED CHANCELLORS HOUSE 3 BRAMPTON LANE LONDON NW4 4AB Active Company formed on the 2015-07-30

Company Officers of CONFERENCE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
ROGER VICKERS
Company Secretary 1991-03-04
JONATHAN GUNTHER VICKERS
Director 2006-11-20
KATHERINE ERICA VICKERS
Director 2006-11-20
ROBERT VICKERS
Director 2006-11-20
ROGER VICKERS
Director 1991-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM VICKERS
Director 1991-03-04 2006-11-17
LESTER DAVID VICKERS
Director 1991-03-04 2006-11-17
STEPHEN VICKERS
Director 1991-03-04 2006-11-17
ALFRED VICKERS
Director 1991-03-04 2005-09-11
CHRISTIAN MEAGLIA
Director 1991-03-04 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER VICKERS CONFERENCE HOTELS (MK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 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
2023-05-31CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR ROGER VICKERS
2023-05-25CESSATION OF JONATHAN GUNTHER VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Notification of Thg 4 Limited as a person with significant control on 2022-11-04
2023-04-28CESSATION OF ROBERT ADAM HARRY VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28DIRECTOR APPOINTED MR SANJAY KATHURIA
2023-04-28Termination of appointment of Roger Vickers on 2022-11-04
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUNTHER VICKERS
2023-04-28APPOINTMENT TERMINATED, DIRECTOR KATHERINE ERICA VICKERS
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM HARRY VICKERS
2022-03-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3 Brampton Lane London NW4 4AB England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3 Brampton Lane London NW4 4AB England
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Chartwell House 292-294 Hale Lane Edgware HA8 8NP England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Chartwell House 292-294 Hale Lane Edgware HA8 8NP England
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-12PSC04Change of details for Mr Roger Adam Harry Vickers as a person with significant control on 2020-04-06
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GUNTHER VICKERS
2021-03-11PSC07CESSATION OF ROGER VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020443750003
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-28AAMDAmended account full exemption
2017-05-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 131 Edgware Road London W2 2AP
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-06AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0104/03/16 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0104/03/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKERS / 04/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VICKERS / 04/03/2013
2012-07-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0104/03/12 ANNUAL RETURN FULL LIST
2011-05-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0104/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VICKERS / 04/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKERS / 04/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ERICA VICKERS / 04/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VICKERS / 04/03/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER VICKERS / 04/03/2011
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-18AR0104/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VICKERS / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKERS / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ERICA VICKERS / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VICKERS / 04/03/2010
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 4 ACORN CLOSE STANMORE MIDDLESEX HA7 2QS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-24363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-06-09363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2005-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-03363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-03-23363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: C/O VICKERS & CO HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH
2002-03-05363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-26AUDAUDITOR'S RESIGNATION
2000-03-07363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-08-25363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CONFERENCE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CONFERENCE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CONFERENCE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of CONFERENCE HOTELS LIMITED registering or being granted any patents
Domain Names

CONFERENCE HOTELS LIMITED owns 1 domain names.

mooreplace.co.uk  

Trademarks
We have not found any records of CONFERENCE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFERENCE 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 (55100 - Hotels and similar accommodation) as CONFERENCE HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CONFERENCE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONFERENCE HOTELS LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFERENCE 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 CONFERENCE 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.