BRENT HOUSE HOTELS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 04609325
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of BRENT HOUSE HOTELS LIMITED are www.brenthousehotels.co.uk, and www.brent-house-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brent House Hotels Limited is a Private Limited Company. The company registration number is 04609325. Brent House Hotels Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Brent House Hotels Limited is 41 Rodney Road Cheltenham Gloucestershire Gl50 1hx. . BOYLE, Theresa Ann is a Secretary of the company. BOYLE, Stephen Brent is a Director of the company. BOYLE, Theresa Ann is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BOYLE, Theresa Ann
Appointed Date: 18 December 2002

Director
BOYLE, Stephen Brent
Appointed Date: 18 December 2002
72 years old

Director
BOYLE, Theresa Ann
Appointed Date: 18 December 2002
72 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 December 2002
Appointed Date: 05 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

Mr Stephen Brent Boyle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Theresa Ann Boyle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENT HOUSE HOTELS LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Director's details changed for Stephen Brent Boyle on 12 December 2014
...
... and 33 more events
31 Dec 2002
Secretary resigned
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
18 Dec 2002
Registered office changed on 18/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Dec 2002
Incorporation

BRENT HOUSE HOTELS LIMITED Charges

5 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2004
Debenture
Delivered: 6 March 2004
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…