Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAND HOTEL SWANAGE LIMITED(THE)
Company Information for

GRAND HOTEL SWANAGE LIMITED(THE)

12 BURLINGTON ROAD, SWANAGE, DORSET, BH19 1LU,
Company Registration Number
01820911
Private Limited Company
Active

Company Overview

About Grand Hotel Swanage Limited(the)
GRAND HOTEL SWANAGE LIMITED(THE) was founded on 1984-05-31 and has its registered office in Swanage. The organisation's status is listed as "Active". Grand Hotel Swanage Limited(the) 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
GRAND HOTEL SWANAGE LIMITED(THE)
 
Legal Registered Office
12 BURLINGTON ROAD
SWANAGE
DORSET
BH19 1LU
Other companies in BH19
 
Filing Information
Company Number 01820911
Company ID Number 01820911
Date formed 1984-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:15:00
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 GRAND HOTEL SWANAGE LIMITED(THE)

Current Directors
Officer Role Date Appointed
JAMES DURHAM KLEINER
Company Secretary 2004-06-24
JAMES DURHAM KLEINER
Director 2004-06-24
WILLIAM PETER KLEINER
Director 2004-06-24
RAZVAN ROMAN
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD KINGMAN
Director 2004-07-01 2006-03-31
WILLIAM JOHN BOWMAN
Company Secretary 1994-09-26 2004-06-24
WILLIAM JOHN BOWMAN
Director 1993-05-31 2004-06-24
DAVID EDWARD KINGMAN
Director 2002-03-26 2004-06-24
JOSEPH ANTONY VERSAGGI
Director 1991-08-20 2002-09-20
FRANCO DELLASCALA
Company Secretary 1991-08-20 1994-05-20
FRANCO DELLASCALA
Director 1991-08-20 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DURHAM KLEINER TGHS LIMITED Company Secretary 2004-06-21 CURRENT 2004-05-21 Active
JAMES DURHAM KLEINER TGHS LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
WILLIAM PETER KLEINER TGHS LIMITED Director 2004-06-10 CURRENT 2004-05-21 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018209110011
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018209110010
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018209110009
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018209110008
2015-10-03LATEST SOC03/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-03AR0120/08/15 ANNUAL RETURN FULL LIST
2015-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0120/08/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM 8 Tollgate Stanbridge Earls Romsey Hampshire SO51 0HE
2013-09-10AR0120/08/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-09-04AR0120/08/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for James Durham Kleiner on 2012-08-22
2012-09-03CH01Director's details changed for William Peter Kleiner on 2012-08-22
2012-09-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES DURHAM KLEINER on 2012-08-22
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-05AP01DIRECTOR APPOINTED MR RAZVAN ROMAN
2011-09-23AR0120/08/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 21/08/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER KLEINER / 21/08/2011
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 21/08/2011
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-27AR0120/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER KLEINER / 20/08/2010
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-23363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HANTS SO51 0HE
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-08363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KLEINER / 20/08/2007
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-30363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-04363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 8 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7AA
2006-05-09288bDIRECTOR RESIGNED
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: THE GRAND HOTEL BURLINGTON ROAD SWANAGE DORSET BH19 1LU
2005-09-20363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-29363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01288aNEW DIRECTOR APPOINTED
2004-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-01363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-22RES12VARYING SHARE RIGHTS AND NAMES
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03288bDIRECTOR RESIGNED
2002-08-29363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-14363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
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 GRAND HOTEL SWANAGE LIMITED(THE) 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 GRAND HOTEL SWANAGE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding SANDRA BOOTLE
2015-10-30 Outstanding BARCLAYS BANK PLC
2015-10-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1985-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1984-06-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GRAND HOTEL SWANAGE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of GRAND HOTEL SWANAGE LIMITED(THE) registering or being granted any patents
Domain Names

GRAND HOTEL SWANAGE LIMITED(THE) owns 1 domain names.

grandhotelswanage.co.uk  

Trademarks
We have not found any records of GRAND HOTEL SWANAGE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND HOTEL SWANAGE LIMITED(THE). 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 GRAND HOTEL SWANAGE LIMITED(THE) 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 GRAND HOTEL SWANAGE LIMITED(THE) 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 GRAND HOTEL SWANAGE LIMITED(THE) 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 GRAND HOTEL SWANAGE LIMITED(THE) 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.
    Other companies at postcode BH19 1LU