Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHOCOLATE BOUTIQUE HOTELS LIMITED

PICCADILLY HOTEL, 23 BATH ROAD, BOURNEMOUTH, DORSET, BH1 2NN,
Company Registration Number
10290529
Private Limited Company
Active

Company Overview

About Chocolate Boutique Hotels Ltd
CHOCOLATE BOUTIQUE HOTELS LIMITED was founded on 2016-07-21 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Chocolate Boutique Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHOCOLATE BOUTIQUE HOTELS LIMITED
 
Legal Registered Office
PICCADILLY HOTEL
23 BATH ROAD
BOURNEMOUTH
DORSET
BH1 2NN
 
Filing Information
Company Number 10290529
Company ID Number 10290529
Date formed 2016-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 
Return next due 18/08/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB248137988  
Last Datalog update: 2024-07-05 11:12:35
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 CHOCOLATE BOUTIQUE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK SHAFFER
Director 2017-10-17
GERALD WILLIAM WILTON
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JONES
Director 2017-08-09 2017-10-17
MICHAEL ZYGMUND BUTCHER
Director 2017-01-12 2017-07-31
DAVID ROSS WEBB
Director 2016-08-22 2017-01-12
JULIAN MARK SHAFFER
Director 2016-07-21 2016-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK SHAFFER QUANTUM LAND MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
JULIAN MARK SHAFFER PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
JULIAN MARK SHAFFER QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JULIAN MARK SHAFFER IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
JULIAN MARK SHAFFER AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JULIAN MARK SHAFFER QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN MARK SHAFFER QUANTUM GROUP HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JULIAN MARK SHAFFER QUANTUM LAND (BRUNDALL) LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM TEDDINGTON DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-02-21 Active - Proposal to Strike off
JULIAN MARK SHAFFER CHORUS CARE LIMITED Director 2015-02-26 CURRENT 2015-02-21 Dissolved 2016-12-28
JULIAN MARK SHAFFER QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM SHERBORNE DEVELOPMENT LIMITED Director 2014-11-28 CURRENT 2014-09-25 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM EXETER (TOPSHAM) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-15
JULIAN MARK SHAFFER QDB LTD Director 2014-08-26 CURRENT 2014-02-28 Liquidation
JULIAN MARK SHAFFER PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD Director 2014-08-21 CURRENT 2014-08-21 Active
JULIAN MARK SHAFFER QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
JULIAN MARK SHAFFER PLATINUM SKIES CHAPTERS (SALISBURY) LTD. Director 2014-08-20 CURRENT 2014-07-25 Active
JULIAN MARK SHAFFER QUANTUM GROUP WEALTH LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
JULIAN MARK SHAFFER OCTOPUS QUANTUM LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIAN MARK SHAFFER QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
JULIAN MARK SHAFFER 16 CITY ROAD MANAGEMENT COMPANY LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JULIAN MARK SHAFFER ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
JULIAN MARK SHAFFER QUANTUM LAND SERVICES (PM) LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
JULIAN MARK SHAFFER QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
JULIAN MARK SHAFFER QUANTUM LIFE CARE LTD Director 2009-05-12 CURRENT 2009-05-11 Dissolved 2017-06-06
JULIAN MARK SHAFFER QUANTUM HOMES HOLDINGS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
JULIAN MARK SHAFFER QUANTUM HOMES DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2004-05-18 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM HOMES LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
GERALD WILLIAM WILTON ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
GERALD WILLIAM WILTON ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
GERALD WILLIAM WILTON NOTNOB LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-04-26
GERALD WILLIAM WILTON CHOCOLATE ORCHID LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
GERALD WILLIAM WILTON CHOCOLATE DELIGHT LIMITED Director 2006-01-21 CURRENT 2006-01-21 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
2024-06-24CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2024-01-30Unaudited abridged accounts made up to 2023-09-30
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-03-15Unaudited abridged accounts made up to 2022-09-30
2023-03-0701/03/23 STATEMENT OF CAPITAL GBP 200
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-01-24CESSATION OF QUANTUM GROUP (QG CORPORATION UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Change of details for Mr Gerald William Wilton as a person with significant control on 2021-12-09
2022-01-24PSC04Change of details for Mr Gerald William Wilton as a person with significant control on 2021-12-09
2022-01-24PSC07CESSATION OF QUANTUM GROUP (QG CORPORATION UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK SHAFFER
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 170 Charminster Road Bournemouth BH8 9RL England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 170 Charminster Road Bournemouth BH8 9RL England
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK SHAFFER
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-04-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-09PSC07CESSATION OF QUANTUM GROUP (MANAGEMENT) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09PSC02Notification of Quantum Group (Qg Corporation Uk) Ltd as a person with significant control on 2016-08-11
2020-07-09PSC05Change of details for Quantum Group (Qg Corporation Uk) Ltd as a person with significant control on 2016-08-11
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD WILLIAM WILTON
2019-12-23PSC05Change of details for Quantum Group (Qg Corporation Uk) Ltd as a person with significant control on 2019-06-21
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MR JULIAN MARK SHAFFER
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2017-10-18AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-09-05AP01DIRECTOR APPOINTED MRS SUSAN JONES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZYGMUND BUTCHER
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-26PSC05Change of details for Quantum Group (Management) Limited as a person with significant control on 2016-08-11
2017-04-07AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-01-13AP01DIRECTOR APPOINTED MR MICHAEL ZYGMUND BUTCHER
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS WEBB
2016-08-30AP01DIRECTOR APPOINTED MR DAVID ROSS WEBB
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK SHAFFER
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21NEWINCNew incorporation
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 CHOCOLATE BOUTIQUE HOTELS 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 CHOCOLATE BOUTIQUE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOCOLATE BOUTIQUE HOTELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHOCOLATE BOUTIQUE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of CHOCOLATE BOUTIQUE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOCOLATE BOUTIQUE HOTELS LIMITED
Trademarks
We have not found any records of CHOCOLATE BOUTIQUE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOCOLATE BOUTIQUE HOTELS 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 CHOCOLATE BOUTIQUE HOTELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHOCOLATE BOUTIQUE HOTELS 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 CHOCOLATE BOUTIQUE HOTELS 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 CHOCOLATE BOUTIQUE HOTELS 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.
    Other companies at postcode BH1 2NN