GONVILLE HOTELS LIMITED

THE GONVILLE HOTEL, CAMBRIDGE  CB1 1LY
  • Active
  • Private Limited Company
  • Company No. 00737793
  • Last Updated: 01 Mar 2024

Company Profile

GONVILLE HOTELS LIMITED was incorporated on Monday, October 15, 1962 as a Private Limited Company with no registered address. GONVILLE HOTELS LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 61 years 11 months and 4 days.

Name GONVILLE HOTELS LIMITED
Company number 00737793
Company type Private Limited Company
Incorporation date 15 Oct 1962
Status Active
Industry (SIC 2007)

Address

Registered Address THE GONVILLE HOTEL
CAMBRIDGE

CB1 1LY
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Chaplin Group Limited Great Abington, CB21 6AX Dates: Sunday, December 18, 2016 - Sunday, December 18, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
The Abington Group Limited Great Abington, CB21 6AX Dates: Sunday, December 18, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Alan Ogston Nationality: British Dates: Friday, June 17, 2016 - Saturday, September 30, 2017
significant influence or control
Mr Peter Simeon Bradford Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, December 18, 2016
significant influence or control
Mrs Hilary Ann Russell Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, December 18, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr David John Harold Chaplin Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, December 18, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Simon Robert Frank Chaplin Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, December 18, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (10 days left)
Latest accounts 31 December 2022
Next confirmation statement due 21 October 2016
Last confirmation statement dated 23 September 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
GONVILLE HOTELS LIMITED 15 Oct 1962