SANDRINGHAM HOTEL LIMITED
HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 03004691
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address THE CONIFERS, FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SANDRINGHAM HOTEL LIMITED are www.sandringhamhotel.co.uk, and www.sandringham-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandringham Hotel Limited is a Private Limited Company. The company registration number is 03004691. Sandringham Hotel Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Sandringham Hotel Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. . PERRETT, Valerie Ann is a Secretary of the company. PERRETT, Kenneth is a Director of the company. Secretary PERRETT, Cecil Harry has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PERRETT, Valerie Ann
Appointed Date: 01 February 2001

Director
PERRETT, Kenneth
Appointed Date: 19 December 1994
78 years old

Resigned Directors

Secretary
PERRETT, Cecil Harry
Resigned: 31 January 2001
Appointed Date: 19 December 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Persons With Significant Control

Mr Ken Perrett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Perrett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDRINGHAM HOTEL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

21 Nov 2014
Total exemption full accounts made up to 28 February 2014
...
... and 65 more events
08 Jan 1995
Accounting reference date notified as 30/11

08 Jan 1995
Secretary resigned;new director appointed

08 Jan 1995
New secretary appointed;director resigned

08 Jan 1995
Registered office changed on 08/01/95 from: 181 newfoundland road, bristol, BS2 9LU

19 Dec 1994
Incorporation

SANDRINGHAM HOTEL LIMITED Charges

4 November 2008
Mortgage deed
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a sandringham hotel victoria square weston…
5 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2004
Legal charge of licensed premises
Delivered: 16 June 2004
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: 9 victoria square weston super mare by way of fixed charge…
11 June 2004
Legal charge of licensed premises
Delivered: 16 June 2004
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: Flat 1 4 victoria square weston super mare by way of fixed…
11 June 2004
Legal charge of licensed premises
Delivered: 16 June 2004
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: 1,3,5 victoria square and land on north side victoria…
11 June 2004
Legal charge of licensed premises
Delivered: 16 June 2004
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: 7 victoria square weston super mare by way of fixed charge…
3 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 20 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Mortgage
Delivered: 25 February 1999
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 9 victoria square weston…
12 January 1998
Mortgage
Delivered: 16 January 1998
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 victoria square weston super mare…
9 January 1998
Mortgage
Delivered: 14 January 1998
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the north side of…
23 April 1997
Mortgage
Delivered: 30 April 1997
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H-1, 3 & 5 victoria square weston super mare t/n-AV125002…
28 June 1996
Mortgage
Delivered: 2 July 1996
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a flat 1 4 victoria square weston super…