Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CRICKLADE HOUSE HOTEL LIMITED

ENVIRONMENT HOUSE, 1 ST. MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
10234758
Private Limited Company
Active

Company Overview

About Cricklade House Hotel Ltd
CRICKLADE HOUSE HOTEL LIMITED was founded on 2016-06-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cricklade House Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRICKLADE HOUSE HOTEL LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST. MARKS STREET
NOTTINGHAM
NG3 1DE
 
Previous Names
CRICKDALE HOUSE HOTEL LIMITED09/01/2017
Filing Information
Company Number 10234758
Company ID Number 10234758
Date formed 2016-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB270061047  
Last Datalog update: 2024-03-07 01:48:16
Primary Source:Companies House
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 CRICKLADE HOUSE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 2016-06-16
AVINASH KANANI
Director 2017-03-23
ANIL PURI
Director 2016-06-16
HARDEV SINGH
Director 2017-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
AVINASH KANANI PURICO HOTELS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
AVINASH KANANI CRICKLADE PROPERTY LIMITED Director 2017-03-23 CURRENT 2017-01-05 Active
AVINASH KANANI LYNDHURST PRIVATE PROPERTIES LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
AVINASH KANANI LYNDHURST PRIVATE LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
ANIL PURI BLUGILT HOLDINGS LIMITED Director 2017-05-09 CURRENT 1936-12-02 Active
ANIL PURI CRICKLADE PROPERTY LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
ANIL PURI NRP NOMINEES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HARDEV SINGH CRICKLADE PROPERTY LIMITED Director 2017-12-21 CURRENT 2017-01-05 Active
HARDEV SINGH LIAISON LIFE INSURANCE AND INVESTMENT SERVICES OF NOTTINGHAM PLC Director 2016-02-04 CURRENT 1968-07-02 Active
HARDEV SINGH INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 1997-05-22 Active
HARDEV SINGH NEW INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 2014-04-11 Active
HARDEV SINGH LIFETIME INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 2014-08-14 Active
HARDEV SINGH THE PEP SHOP LIMITED Director 2016-02-04 CURRENT 1991-06-04 Active
HARDEV SINGH CHAPEL BAR SECURITIES LIMITED Director 2013-11-29 CURRENT 1973-08-09 Active
HARDEV SINGH CORDLINE SERVICES LIMITED Director 2013-07-09 CURRENT 2001-08-10 Active
HARDEV SINGH OCEAN BREEZE RESIDENTIAL CARE HOME LIMITED Director 2013-07-09 CURRENT 2010-06-29 Active
HARDEV SINGH NOTTINGHAM CARE VILLAGE LIMITED Director 2013-07-09 CURRENT 2013-05-13 Active
HARDEV SINGH EXPATRIATE ADVISORY SERVICES PLC Director 2012-01-03 CURRENT 1978-02-13 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
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 102347580002
2023-12-27APPOINTMENT TERMINATED, DIRECTOR HARDEV SINGH
2023-12-27DIRECTOR APPOINTED MRS KINGA ZANETA DRAZDZEWSKA
2023-12-27DIRECTOR APPOINTED MR HARDEV SINGH
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28Notification of Purico Limited as a person with significant control on 2023-04-13
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102347580001
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ROY STEWART MOCHOR
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House Union Road Nottingham NG3 1FH United Kingdom
2020-04-20SH0123/03/20 STATEMENT OF CAPITAL GBP 2900000
2020-01-21SH0113/01/20 STATEMENT OF CAPITAL GBP 2300000
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-02PSC02Notification of Expatriate Advisory Services Pl as a person with significant control on 2017-12-14
2020-01-02PSC05Change of details for Purico Hotels Limited as a person with significant control on 2017-12-14
2019-12-23SH0103/10/19 STATEMENT OF CAPITAL GBP 2187500
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-10SH08Change of share class name or designation
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AP01DIRECTOR APPOINTED MR ROY STEWART MOCHOR
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AVINASH KANANI
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-12AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1500000
2018-01-04SH0114/12/17 STATEMENT OF CAPITAL GBP 1500000
2018-01-03MEM/ARTSARTICLES OF ASSOCIATION
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-12-22AP01DIRECTOR APPOINTED MR HARDEV SINGH
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 102347580001
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-27PSC05Change of details for Purico Hotel Investments Limited as a person with significant control on 2017-11-27
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR AVINASH KANANI
2017-01-09RES15CHANGE OF COMPANY NAME 09/01/17
2017-01-09CERTNMCOMPANY NAME CHANGED CRICKDALE HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 09/01/17
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16NEWINCNew incorporation
2016-06-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 CRICKLADE HOUSE HOTEL 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 CRICKLADE HOUSE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CRICKLADE HOUSE HOTEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CRICKLADE HOUSE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of CRICKLADE HOUSE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICKLADE HOUSE HOTEL LIMITED
Trademarks
We have not found any records of CRICKLADE HOUSE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICKLADE HOUSE HOTEL 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 CRICKLADE HOUSE HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRICKLADE HOUSE HOTEL 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 CRICKLADE HOUSE HOTEL 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 CRICKLADE HOUSE HOTEL 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.