Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELVETHAM HALL (PROPERTY) LIMITED
Company Information for

ELVETHAM HALL (PROPERTY) LIMITED

THE ELVETHAM HOTEL FLEET ROAD, HARTLEY WINTNEY, HOOK, RG27 8AS,
Company Registration Number
04177534
Private Limited Company
Active

Company Overview

About Elvetham Hall (property) Ltd
ELVETHAM HALL (PROPERTY) LIMITED was founded on 2001-03-12 and has its registered office in Hook. The organisation's status is listed as "Active". Elvetham Hall (property) 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
ELVETHAM HALL (PROPERTY) LIMITED
 
Legal Registered Office
THE ELVETHAM HOTEL FLEET ROAD
HARTLEY WINTNEY
HOOK
RG27 8AS
Other companies in TW10
 
Filing Information
Company Number 04177534
Company ID Number 04177534
Date formed 2001-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB363299373  
Last Datalog update: 2025-02-05 05:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELVETHAM HALL (PROPERTY) LIMITED
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 ELVETHAM HALL (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
GREVILLE RICHARD HUGH DARE
Company Secretary 2003-05-27
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT
Director 2001-08-22
GREVILLE RICHARD HUGH DARE
Director 2001-08-16
PHILIP DAVID WARDEN
Director 2001-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DARE
Director 2001-08-16 2008-05-09
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2001-03-12 2003-05-07
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2001-03-12 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREVILLE RICHARD HUGH DARE THE PETERSHAM HOTEL LIMITED Company Secretary 2005-08-16 CURRENT 1987-11-19 Active
GREVILLE RICHARD HUGH DARE ELVETHAM HALL (BUILDINGS) LIMITED Company Secretary 2003-05-27 CURRENT 1952-12-02 Active - Proposal to Strike off
GREVILLE RICHARD HUGH DARE RICHMOND & HAMPSHIRE LIMITED Company Secretary 2003-05-27 CURRENT 2001-05-15 Active
GREVILLE RICHARD HUGH DARE THE ELVETHAM HOTEL LIMITED Company Secretary 2003-05-27 CURRENT 2001-06-12 Active - Proposal to Strike off
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT HOOTON PAGNELL (TRUSTEES) LIMITED Director 2016-12-20 CURRENT 2016-08-22 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT CALTHORPE PROPERTY COMPANY LIMITED Director 2013-06-14 CURRENT 1991-06-25 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT CALTHORPE DEVELOPMENTS LIMITED Director 2013-02-13 CURRENT 2000-04-25 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT BALRACH LIMITED Director 2010-06-30 CURRENT 1982-03-19 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT CANOE HILL TRUSTEES LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT CAPSTONE FOSTER CARE LIMITED Director 2007-06-11 CURRENT 2007-02-26 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT FLOWERCOURT LIMITED Director 2003-03-05 CURRENT 2003-01-24 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT ELVETHAM HALL (BUILDINGS) LIMITED Director 2001-08-22 CURRENT 1952-12-02 Active - Proposal to Strike off
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT RICHMOND & HAMPSHIRE LIMITED Director 2001-08-16 CURRENT 2001-05-15 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT THE ELVETHAM HOTEL LIMITED Director 2001-08-16 CURRENT 2001-06-12 Active - Proposal to Strike off
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT LINVALE NO 2 LIMITED Director 2000-06-02 CURRENT 2000-05-02 Dissolved 2014-10-14
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT WILTON REAL ESTATE LIMITED Director 1999-07-21 CURRENT 1999-03-17 Active - Proposal to Strike off
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT MADAKET LIMITED Director 1999-07-13 CURRENT 1999-06-03 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT NEW CANAAN INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1999-03-30 Active
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT DEEP VALLEY PROPERTIES LIMITED Director 1997-11-13 CURRENT 1997-11-04 Active - Proposal to Strike off
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT JAYES FARMS LIMITED Director 1992-04-29 CURRENT 1991-10-08 Active
GREVILLE RICHARD HUGH DARE THE PETERSHAM HOTEL LIMITED Director 2007-09-20 CURRENT 1987-11-19 Active
GREVILLE RICHARD HUGH DARE ELVETHAM HALL (BUILDINGS) LIMITED Director 2001-08-22 CURRENT 1952-12-02 Active - Proposal to Strike off
GREVILLE RICHARD HUGH DARE RICHMOND & HAMPSHIRE LIMITED Director 2001-08-16 CURRENT 2001-05-15 Active
GREVILLE RICHARD HUGH DARE THE ELVETHAM HOTEL LIMITED Director 2001-08-16 CURRENT 2001-06-12 Active - Proposal to Strike off
PHILIP DAVID WARDEN ELVETHAM HALL (BUILDINGS) LIMITED Director 2002-05-26 CURRENT 1952-12-02 Active - Proposal to Strike off
PHILIP DAVID WARDEN RICHMOND & HAMPSHIRE LIMITED Director 2001-08-16 CURRENT 2001-05-15 Active
PHILIP DAVID WARDEN THE ELVETHAM HOTEL LIMITED Director 2001-08-16 CURRENT 2001-06-12 Active - Proposal to Strike off
PHILIP DAVID WARDEN ELIZABETH DESIGNS LIMITED Director 1991-09-30 CURRENT 1989-04-25 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
2025-01-31CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-09-30DIRECTOR APPOINTED MISS SINDRI MATHARU
2022-09-30AP01DIRECTOR APPOINTED MISS SINDRI MATHARU
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-10AA01Previous accounting period shortened from 29/07/20 TO 31/03/20
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 58 Rochester Row London SW1P 1JU England
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 58 Rochester Row London SW1P 1JU England
2020-05-21AP01DIRECTOR APPOINTED MR TARAN SINGH MATHARU
2020-05-21AP01DIRECTOR APPOINTED MR TARAN SINGH MATHARU
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-26PSC07CESSATION OF GREVILLE RICHARD HUGH DARE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESHPAL SINGH MATHARU
2019-11-26AP03Appointment of Mr Jay Singh Matharu as company secretary on 2019-11-12
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE RICHARD HUGH DARE
2019-11-26TM02Termination of appointment of Greville Richard Hugh Dare on 2019-11-12
2019-11-26AP01DIRECTOR APPOINTED MR JAY SINGH MATHARU
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM The Petersham Nightingale Lane Richmond Surrey TW10 6UZ
2019-11-13MR05All of the property or undertaking has been released from charge for charge number 1
2019-09-11AA01Previous accounting period extended from 30/01/19 TO 29/07/19
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr Greville Richard Hugh Dare on 2019-02-07
2018-10-31AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-05-14AUDAUDITOR'S RESIGNATION
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-02-02AR0128/01/12 ANNUAL RETURN FULL LIST
2011-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-02-07AR0128/01/11 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-02-25AR0128/01/10 ANNUAL RETURN FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-24363aReturn made up to 28/01/09; full list of members
2008-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR COLIN DARE
2008-02-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-12353LOCATION OF REGISTER OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-17288bSECRETARY RESIGNED
2003-06-17288aNEW SECRETARY APPOINTED
2003-04-03363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 190 STRAND LONDON WC2R 1JN
2002-03-19363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-10-03288aNEW DIRECTOR APPOINTED
2001-09-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-07-12CERTNMCOMPANY NAME CHANGED LAWGRA (NO.755) LIMITED CERTIFICATE ISSUED ON 12/07/01
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELVETHAM HALL (PROPERTY) 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 ELVETHAM HALL (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-09-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2019-07-29

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 ELVETHAM HALL (PROPERTY) LIMITED

Intangible Assets
Patents
We have not found any records of ELVETHAM HALL (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELVETHAM HALL (PROPERTY) LIMITED
Trademarks
We have not found any records of ELVETHAM HALL (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVETHAM HALL (PROPERTY) 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 ELVETHAM HALL (PROPERTY) 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 ELVETHAM HALL (PROPERTY) 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 ELVETHAM HALL (PROPERTY) 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 ELVETHAM HALL (PROPERTY) 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.