Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CG HOTEL HOLDING LIMITED
Company Information for

CG HOTEL HOLDING LIMITED

8TH FLOOR, SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
05750823
Private Limited Company
Active

Company Overview

About Cg Hotel Holding Ltd
CG HOTEL HOLDING LIMITED was founded on 2006-03-21 and has its registered office in London. The organisation's status is listed as "Active". Cg Hotel Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CG HOTEL HOLDING LIMITED
 
Legal Registered Office
8TH FLOOR, SOUTH BLOCK
55 BAKER STREET
LONDON
W1U 8EW
Other companies in BH25
 
Previous Names
FORSAND LIMITED27/04/2006
Filing Information
Company Number 05750823
Company ID Number 05750823
Date formed 2006-03-21
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 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 23:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CG HOTEL HOLDING 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 CG HOTEL HOLDING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LIVINGSTONE
Director 2009-08-21
LEONARD KEVIN SEBASTIAN
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2012-10-19 2018-05-30
RICHARD NIGEL LUCK
Company Secretary 2006-03-21 2018-05-02
DANIEL HENRY POSER
Director 2006-03-21 2009-11-24
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 2006-03-21 2007-04-04
CETC (NOMINEES) LIMITED
Company Secretary 2006-03-21 2006-03-21
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2006-03-21 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LIVINGSTONE LORIAL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
RICHARD JOHN LIVINGSTONE MAYFAIR TOWNHOUSE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE LR U.S. HOTELS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE PL MANAGEMENT SERVICES LTD Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
RICHARD JOHN LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD JOHN LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
RICHARD JOHN LIVINGSTONE SANDERLAND LTD Director 2011-12-07 CURRENT 2007-09-03 Active
RICHARD JOHN LIVINGSTONE SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE HOTELS (CLIVEDEN) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JOHN LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE CUMBERLAND LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
RICHARD JOHN LIVINGSTONE STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2010-03-16 CURRENT 1996-02-28 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE LR HORIZON LIMITED Director 2009-08-21 CURRENT 2001-08-10 Liquidation
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDING LIMITED Director 2009-08-21 CURRENT 2001-11-29 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC PROPERTIES) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE SERVEFIX LIMITED Director 2009-08-21 CURRENT 1994-03-18 Active
RICHARD JOHN LIVINGSTONE MOBYHOLD LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active
RICHARD JOHN LIVINGSTONE YORKMEADOW LIMITED Director 2009-08-21 CURRENT 2005-08-12 Active
RICHARD JOHN LIVINGSTONE TPE NO. 2 LIMITED Director 2009-08-21 CURRENT 2007-11-28 Active
RICHARD JOHN LIVINGSTONE LR SWISS COTTAGE LIMITED Director 2009-08-21 CURRENT 1993-07-28 Active
RICHARD JOHN LIVINGSTONE EXBOST LIMITED Director 2009-08-21 CURRENT 1993-12-06 Liquidation
RICHARD JOHN LIVINGSTONE GRAINGRADE LIMITED Director 2009-08-21 CURRENT 1994-02-18 Active
RICHARD JOHN LIVINGSTONE HAWKFALCON LIMITED Director 2009-08-21 CURRENT 1994-10-28 Active
RICHARD JOHN LIVINGSTONE LR (CUMBERNAULD) LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL INVESTMENTS LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active
RICHARD JOHN LIVINGSTONE CHERRYVALE PROPERTIES LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE QUIDTRADE LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LAKEVILLA LIMITED Director 2009-08-21 CURRENT 1999-06-14 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-04-08 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL HOTEL FINANCE LIMITED Director 2009-08-21 CURRENT 2002-07-03 Active
RICHARD JOHN LIVINGSTONE LR OFFICE DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 2002-09-02 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2005-08-10 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC SITES) LIMITED Director 2009-08-21 CURRENT 2006-04-24 Active
RICHARD JOHN LIVINGSTONE LR (SPH) HOLDING NO.2 LIMITED Director 2009-08-21 CURRENT 2006-07-31 Active
RICHARD JOHN LIVINGSTONE LR BONDWAY LIMITED Director 2009-08-21 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SPRINGWATER DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2009-06-19 CURRENT 2002-09-04 Active
RICHARD JOHN LIVINGSTONE LONDON AND REGIONAL PROPERTIES LIMITED Director 2009-06-19 CURRENT 1994-03-17 Active
RICHARD JOHN LIVINGSTONE LOOPSIGN LIMITED Director 2009-06-19 CURRENT 2004-02-10 Liquidation
RICHARD JOHN LIVINGSTONE LOOPSIGN NO.2 LIMITED Director 2009-06-19 CURRENT 2008-09-22 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
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 057508230004
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Chewton Glen Hotel New Milton Hampshire BH25 6QS
2023-01-04Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2023-01-04Director's details changed for Mr Richard John Livingstone on 2022-12-12
2023-01-04Director's details changed for Mr Desmond Louis Mildmay Taljaard on 2022-12-12
2023-01-04Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31PSC02Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2019-04-02
2019-05-21PSC07CESSATION OF RICHARD JOHN LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21PSC04Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2019-04-02
2019-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN LIVINGSTONE
2019-05-03SH02Sub-division of shares on 2019-04-02
2019-05-02RES13Resolutions passed:
  • Sub divided 29/03/2019
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD
2019-02-27AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-09TM02Termination of appointment of Richard Nigel Luck on 2018-05-02
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-13CH01Director's details changed for Mr Richard John Livingstone on 2013-01-01
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057508230003
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0121/03/15 ANNUAL RETURN FULL LIST
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0121/03/13 ANNUAL RETURN FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2012-04-03AR0121/03/12 ANNUAL RETURN FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0121/03/11 ANNUAL RETURN FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-26AR0121/03/10 FULL LIST
2010-03-25AD02SAIL ADDRESS CREATED
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POSER
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL POSER / 01/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CHEWTON GLEN HOTEL NEW MILTON HAMPSHIRE BH25 6QS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27CERTNMCOMPANY NAME CHANGED FORSAND LIMITED CERTIFICATE ISSUED ON 27/04/06
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31ELRESS366A DISP HOLDING AGM 21/03/06
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31ELRESS252 DISP LAYING ACC 21/03/06
2006-03-31ELRESS386 DISP APP AUDS 21/03/06
2006-03-28288bSECRETARY RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CG HOTEL HOLDING 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 CG HOTEL HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding SANTANDER UK PLC
CHARGE OVER SHARES 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CG HOTEL HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CG HOTEL HOLDING LIMITED
Trademarks
We have not found any records of CG HOTEL HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG HOTEL HOLDING 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 (82990 - Other business support service activities n.e.c.) as CG HOTEL HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CG HOTEL HOLDING 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 CG HOTEL HOLDING 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 CG HOTEL HOLDING 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.