THE MAIDS HEAD HOTEL LIMITED
MAIDS HEAD HOTEL, TOMBLAND, NORWICH  NR3 1LB- Active
- Private Limited Company
- Company No. 08270046
- Last Updated: 01 Mar 2024
Company Profile
THE MAIDS HEAD HOTEL LIMITED was incorporated on Friday, October 26, 2012 as a Private Limited Company with registered address in NORWICH. THE MAIDS HEAD HOTEL 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 11 years 10 months and 27 days.
Name | THE MAIDS HEAD HOTEL LIMITED |
---|---|
Company number | 08270046 |
Company type | Private Limited Company |
Incorporation date | 26 Oct 2012 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
MAIDS HEAD HOTEL TOMBLAND NORWICH NR3 1LB |
---|---|
Country Of Origin | ENGLAND |
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 |
---|---|
Ventress Holdings Ltd CB21 6AX |
Dates: Monday, February 7, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Chaplin Group Holdings Limited CB21 6AX |
Dates: Friday, February 4, 2022 - Monday, February 7, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Chaplin Group Limited CB21 6AX |
Dates: Friday, December 31, 2021 - Friday, February 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ventress Group Limited CB21 6AX |
Dates: Friday, December 31, 2021 - Friday, December 31, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ridgeon Estate Company Limited Great Abington, CB21 6AX |
Dates: Friday, October 27, 2017 - Friday, December 31, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr David John Harold Chaplin Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, October 26, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Hilary Ann Russell Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, October 27, 2017
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 - Friday, October 27, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (7 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 23 November 2016 |
Last confirmation statement dated | 26 October 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
THE MAIDS HEAD HOTEL LIMITED | 26 Oct 2012 |