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

THORNBURY CASTLE HOTEL LIMITED

FOURTH FLOOR, 36 UPPER BROOK STREET, LONDON, W1K 7QJ,
Company Registration Number
07860087
Private Limited Company
Active

Company Overview

About Thornbury Castle Hotel Ltd
THORNBURY CASTLE HOTEL LIMITED was founded on 2011-11-24 and has its registered office in London. The organisation's status is listed as "Active". Thornbury Castle Hotel 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
THORNBURY CASTLE HOTEL LIMITED
 
Legal Registered Office
FOURTH FLOOR
36 UPPER BROOK STREET
LONDON
W1K 7QJ
Other companies in SW15
 
Previous Names
LFH (THORNBURY CASTLE) LIMITED09/10/2017
Filing Information
Company Number 07860087
Company ID Number 07860087
Date formed 2011-11-24
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 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNBURY CASTLE HOTEL 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.
Companies with same name THORNBURY CASTLE HOTEL LIMITED
The following companies were found which have the same name as THORNBURY CASTLE HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNBURY CASTLE HOTEL LIMITED 6 SNOW HILL LONDON EC1A 2AY Dissolved Company formed on the 2001-06-08

Company Officers of THORNBURY CASTLE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER CHAPMAN
Director 2011-11-24
SHANE EDWARD LAW
Director 2011-11-24
PLATINUM NOMINEES LIMITED
Director 2011-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW CLARK
Director 2011-11-24 2017-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CHAPMAN LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS STUDLAND LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL PETER CHAPMAN UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
NIGEL PETER CHAPMAN UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
NIGEL PETER CHAPMAN KINGFISHER UNA RESORT LIMITED Director 2016-10-06 CURRENT 2012-06-13 Active
NIGEL PETER CHAPMAN LRM ST IVES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS ST IVES LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
NIGEL PETER CHAPMAN GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
NIGEL PETER CHAPMAN GARA ROCK RESORT LIMITED Director 2016-03-31 CURRENT 2003-07-05 Active - Proposal to Strike off
NIGEL PETER CHAPMAN SCARPER LEISURE LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
NIGEL PETER CHAPMAN KINGFISHER RESORTS LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LUXURY RESORT MANAGEMENT LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
NIGEL PETER CHAPMAN LHM RESORTS LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LFH (WOOLLEY GRANGE) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (THE ICKWORTH) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (NEW PARK MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH HOTELS LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (FOWEY HALL) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (MOONFLEET MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
NIGEL PETER CHAPMAN HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
NIGEL PETER CHAPMAN LUXURY HOTEL MANAGEMENT LTD Director 2010-10-11 CURRENT 2010-10-11 Active
NIGEL PETER CHAPMAN FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
SHANE EDWARD LAW POWERLEAGUE GROUP LIMITED Director 2009-12-10 CURRENT 2005-03-08 Active
PLATINUM NOMINEES LIMITED RENZO HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
PLATINUM NOMINEES LIMITED GUT AGENCY LTD Director 2018-02-22 CURRENT 2018-02-22 Active
PLATINUM NOMINEES LIMITED RAGTIME AGRICULTURAL HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
PLATINUM NOMINEES LIMITED THORNBURY CASTLE LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
PLATINUM NOMINEES LIMITED SLOUGH OLD LIBRARY HOTELS LTD Director 2017-03-30 CURRENT 2017-03-30 Active
PLATINUM NOMINEES LIMITED CYCAS HOTEL LEASEHOLD UK LTD Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
PLATINUM NOMINEES LIMITED LARIDUME UK LTD Director 2017-03-28 CURRENT 2017-03-28 Active
PLATINUM NOMINEES LIMITED SN MELBOURNE STREET LIMITED Director 2016-10-25 CURRENT 2012-07-18 Active
PLATINUM NOMINEES LIMITED SN HOLDCO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
PLATINUM NOMINEES LIMITED SN BIDCO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
PLATINUM NOMINEES LIMITED MCB HOLDINGS UK LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
PLATINUM NOMINEES LIMITED DAVONI LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
PLATINUM NOMINEES LIMITED TROTZ LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
PLATINUM NOMINEES LIMITED NEPOS UK LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PLATINUM NOMINEES LIMITED ES PROPERTIES (LIVERPOOL) LIMITED Director 2011-07-11 CURRENT 2006-05-15 Active
PLATINUM NOMINEES LIMITED EXECUTIVE ADVISORY SERVICES (U.K.) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
PLATINUM NOMINEES LIMITED ASTRALINE CONTAINERS (UK) LIMITED Director 2002-10-31 CURRENT 2001-06-07 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
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-15Termination of appointment of Kin Company Secretarial Limited on 2023-03-14
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-16CH01Director's details changed for Mr Naynesh Gunvant Desai on 2019-07-19
2019-09-11PSC07CESSATION OF THORNBURY CASTLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADER MOHAMED YOUSEF ABDUKLARIM BUKHAMMAS
2019-09-10AP04Appointment of Derringtons Limited as company secretary on 2019-07-19
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER CHAPMAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED
2019-08-02AP01DIRECTOR APPOINTED MR NAYNESH GUNVANT DESAI
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 078600870002
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-27CH02Director's details changed for Platinum Nominees Limited on 2017-11-25
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 590000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-07PSC02Notification of Thornbury Castle Limited as a person with significant control on 2017-09-19
2017-12-05PSC07CESSATION OF LFH HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16CH01Director's details changed for Mr Nigel Peter Chapman on 2017-08-20
2017-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-10-09CERTNMCompany name changed lfh (thornbury castle) LIMITED\certificate issued on 09/10/17
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CLARK
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 590000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD LAW / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 19/10/2016
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 08/10/2015
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 590000
2015-12-03AR0124/11/15 FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 590000
2014-12-15AR0124/11/14 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30AR0124/11/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARK / 08/03/2013
2013-04-15AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 6TH FLOOR 113-123 UPPER RICHMOND ROAD, LONDON, SW15 2TL, UNITED KINGDOM
2012-12-18AR0124/11/12 FULL LIST
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, ERICO HOUSE 93-99 UPPER RICHMOND ROAD, LONDON, SW15 2TG, UNITED KINGDOM
2011-12-22RES01ADOPT ARTICLES 08/12/2011
2011-12-19SH0108/12/11 STATEMENT OF CAPITAL GBP 590000
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07SH0106/12/11 STATEMENT OF CAPITAL GBP 585000
2011-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THORNBURY CASTLE HOTEL 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 THORNBURY CASTLE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-16 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 THORNBURY CASTLE HOTEL LIMITED

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