Background WavePink WaveYellow Wave

THE MACHRIE LINKS HOTEL CO LTD (03120682)

THE MACHRIE LINKS HOTEL CO LTD (03120682) is an active UK company. incorporated on 1 November 1995. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE MACHRIE LINKS HOTEL CO LTD has been registered for 30 years.

Company Number
03120682
Status
active
Type
ltd
Incorporated
1 November 1995
Age
30 years
Address
124 Great North Road, Hatfield, AL9 5JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MACHRIE LINKS HOTEL CO LTD

THE MACHRIE LINKS HOTEL CO LTD is an active company incorporated on 1 November 1995 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE MACHRIE LINKS HOTEL CO LTD was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03120682

LTD Company

Age

30 Years

Incorporated 1 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHARCO 632 LIMITED
From: 1 November 1995To: 12 December 1995
Contact
Address

124 Great North Road Hatfield, AL9 5JN,

Previous Addresses

68 Great North Road Marquis House Hatfield Hertfordshire AL9 5ER England
From: 19 June 2016To: 2 June 2022
Fairfield Kimpton Road Welwyn Hertfordshire AL6 9NN
From: 28 May 2015To: 19 June 2016
Marquis House 68 Great North Road Hatfield Herts AL9 5ER
From: 1 November 1995To: 28 May 2015
Timeline

14 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jul 17
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company
21 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
17 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Made Up Date
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Made Up Date
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Made Up Date
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Made Up Date
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Made Up Date
20 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Made Up Date
20 June 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Made Up Date
7 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1999
AAAnnual Accounts
Accounts With Made Up Date
18 December 1998
AAAnnual Accounts
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1997
AAAnnual Accounts
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
19 November 1996
363sAnnual Return (shuttle)
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
224224
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
18 January 1996
88(2)R88(2)R
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
8 January 1996
287Change of Registered Office
Memorandum Articles
12 December 1995
MEM/ARTSMEM/ARTS
Resolution
12 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1995
NEWINCIncorporation