Background WavePink WaveYellow Wave

CALCOT MANOR HOTEL LIMITED (02732682)

CALCOT MANOR HOTEL LIMITED (02732682) is an active UK company. incorporated on 20 July 1992. with registered office in Gloucestershire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. CALCOT MANOR HOTEL LIMITED has been registered for 33 years. Current directors include BALL, Richard James, SADLER, Paul Nicholas, STONE, Charles Robert Henry and 1 others.

Company Number
02732682
Status
active
Type
ltd
Incorporated
20 July 1992
Age
33 years
Address
Calcot Manor, Gloucestershire, GL8 8YJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALL, Richard James, SADLER, Paul Nicholas, STONE, Charles Robert Henry, STONE, Louisa
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALCOT MANOR HOTEL LIMITED

CALCOT MANOR HOTEL LIMITED is an active company incorporated on 20 July 1992 with the registered office located in Gloucestershire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. CALCOT MANOR HOTEL LIMITED was registered 33 years ago.(SIC: 55100, 56101)

Status

active

Active since 33 years ago

Company No

02732682

LTD Company

Age

33 Years

Incorporated 20 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

THE BLANDFORD HOTEL (1992) LIMITED
From: 24 August 1992To: 15 March 1993
READYSUPPORT LIMITED
From: 20 July 1992To: 24 August 1992
Contact
Address

Calcot Manor Nr Tetbury Gloucestershire, GL8 8YJ,

Timeline

4 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 13
Director Left
Jul 16
Director Left
Mar 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALL, Richard James

Active
Nr Tetbury, GloucestershireGL8 8YJ
Secretary
Appointed 01 Feb 1993

BALL, Richard James

Active
Nr Tetbury, GloucestershireGL8 8YJ
Born July 1960
Director
Appointed 01 Feb 1993

SADLER, Paul Nicholas

Active
Nr Tetbury, GloucestershireGL8 8YJ
Born May 1963
Director
Appointed 16 Apr 2004

STONE, Charles Robert Henry

Active
Nr Tetbury, GloucestershireGL8 8YJ
Born October 1966
Director
Appointed 19 Jun 2000

STONE, Louisa

Active
Nr Tetbury, GloucestershireGL8 8YJ
Born October 1945
Director
Appointed 01 Feb 1993

BREHONY, Paul Dominic

Resigned
Flat A 12 Thornbury Road, LondonSW2 4DH
Secretary
Appointed 12 Aug 1992
Resigned 01 Feb 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1992
Resigned 12 Aug 1992

BREHONY, Paul Dominic

Resigned
Flat A 12 Thornbury Road, LondonSW2 4DH
Born July 1966
Director
Appointed 12 Aug 1992
Resigned 01 Feb 1993

CROFT, Michael John

Resigned
Braycot, NailsworthGL6 0LZ
Born April 1959
Director
Appointed 19 Jun 1998
Resigned 30 Apr 2013

DOWNEY, Jonathan David James

Resigned
35 Stamford Road, LondonN1 4JP
Born November 1965
Director
Appointed 12 Aug 1992
Resigned 01 Feb 1993

RUTHVEN, Michael St Clair

Resigned
Nr Tetbury, GloucestershireGL8 8YJ
Born January 1929
Director
Appointed 01 Feb 1993
Resigned 26 Dec 2015

STONE, Charles

Resigned
76 Melton Court, LondonSW7 3JH
Born October 1966
Director
Appointed 18 Jun 1993
Resigned 01 Apr 1995

STONE, Michael John Christopher

Resigned
Nr Tetbury, GloucestershireGL8 8YJ
Born May 1936
Director
Appointed 01 Feb 1993
Resigned 12 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 1992
Resigned 12 Aug 1992

Persons with significant control

1

Calcot, TetburyGL8 8YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Second Filing Of Form With Form Type
6 August 2013
RP04RP04
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
88(2)R88(2)R
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
30 May 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Auditors Resignation Company
19 February 1999
AUDAUD
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
88(2)R88(2)R
Legacy
11 March 1998
88(2)R88(2)R
Legacy
2 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
9 November 1995
88(2)R88(2)R
Miscellaneous
27 September 1995
MISCMISC
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
88(2)R88(2)R
Resolution
16 February 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
225(1)225(1)
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Resolution
16 March 1993
RESOLUTIONSResolutions
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Legacy
16 March 1993
88(2)R88(2)R
Legacy
16 March 1993
123Notice of Increase in Nominal Capital
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Certificate Change Of Name Company
12 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Legacy
4 September 1992
287Change of Registered Office
Legacy
1 September 1992
288288
Certificate Change Of Name Company
21 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1992
NEWINCIncorporation