Background WavePink WaveYellow Wave

GREENOCK HOTELS LIMITED (03714633)

GREENOCK HOTELS LIMITED (03714633) is an active UK company. incorporated on 11 February 1999. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GREENOCK HOTELS LIMITED has been registered for 27 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, ENDZWEIG, Elizabeth and 1 others.

Company Number
03714633
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, ENDZWEIG, Elizabeth, SCHREIBER, Miriam
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENOCK HOTELS LIMITED

GREENOCK HOTELS LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GREENOCK HOTELS LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03714633

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

T F CONSTRUCTION LIMITED
From: 11 February 1999To: 3 May 2001
Contact
Address

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 30 March 2016To: 5 January 2018
, Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England
From: 11 March 2015To: 30 March 2016
, Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 9DE, England
From: 11 March 2015To: 11 March 2015
, C/O Redefine Bdl Hotels, 10th Floor the Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW
From: 23 December 2014To: 11 March 2015
, C/O Redefine Bdl Hotels Commerce Road, Brentford, Middlesex, TW8 8GA
From: 26 July 2013To: 23 December 2014
, Holiday Inn - Brentford Lock Commerce Road, Brentford, Middlesex, TW8 8GA, England
From: 26 July 2013To: 26 July 2013
, Bath Road/Sipson Way Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom
From: 5 October 2012To: 26 July 2013
, Holiday Inn Heathrow Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP
From: 11 May 2012To: 5 October 2012
, Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG
From: 11 February 1999To: 11 May 2012
Timeline

35 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Share Issue
May 12
Funding Round
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Feb 21
Loan Secured
Jul 23
Loan Secured
Mar 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 10 Mar 2015

ENDZWEIG, Elizabeth

Active
Park House, BeaconsfieldHP9 2LH
Born September 1975
Director
Appointed 10 Mar 2015

SCHREIBER, Miriam

Active
Park House, BeaconsfieldHP9 2LH
Born August 1952
Director
Appointed 10 Mar 2015

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Secretary
Appointed 11 Feb 1999
Resigned 07 Aug 2007

CARTER, Stephen John

Resigned
Park House, BeaconsfieldHP9 2LH
Secretary
Appointed 10 Mar 2015
Resigned 06 Nov 2017

MCCAFFER, Stuart John

Resigned
Brand Street, GlasgowG51 1DG
Secretary
Appointed 25 Apr 2012
Resigned 10 Mar 2015

ROSS, Ian Alexander

Resigned
Southwood Avenue, LondonN6 5SA
Secretary
Appointed 07 Aug 2007
Resigned 25 Apr 2012

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 11 Feb 1999

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Born February 1977
Director
Appointed 25 Apr 2012
Resigned 10 Mar 2015

CARTER, Stephen John

Resigned
Penn Road, BeaconsfieldHP9 2LH
Born December 1962
Director
Appointed 10 Mar 2015
Resigned 06 Nov 2017

GUPTA, Nikhil

Resigned
Sipson, West DraytonUB7 0DP
Born March 1971
Director
Appointed 25 Apr 2012
Resigned 31 Oct 2012

MCCAFFER, Stuart John

Resigned
Brand Street, GlasgowG51 1DG
Born April 1964
Director
Appointed 25 Apr 2012
Resigned 10 Mar 2015

MORROW, Ross Norman

Resigned
Brand Street, GlasgowG51 1DG
Born February 1976
Director
Appointed 25 Apr 2012
Resigned 10 Mar 2015

PERSAUD, Ronald

Resigned
Paxhill, LindfieldRH16 2QS
Born March 1960
Director
Appointed 11 Feb 1999
Resigned 25 Apr 2012

ROSS, Ian Alexander

Resigned
Southwood Avenue, LondonN6 5SA
Born June 1944
Director
Appointed 02 May 2001
Resigned 25 Apr 2012

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 11 Feb 1999
Resigned 25 Apr 2012

TAYLOR, Neil

Resigned
Commerce Road, BrentfordTW8 8GA
Born June 1968
Director
Appointed 25 Apr 2012
Resigned 22 Nov 2013

THOMPSON, David George

Resigned
Wembley Point, WembleyHA9 9DE
Born December 1951
Director
Appointed 25 Apr 2012
Resigned 10 Mar 2015

WOODCOCK, Louis Peter

Resigned
Bath Road, West DraytonUB7 0DP
Born June 1958
Director
Appointed 25 Apr 2012
Resigned 09 Sept 2012

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 11 Feb 1999
Resigned 11 Feb 1999

Persons with significant control

1

Mr Paul Arthur Callingham

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Significant influence or control
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Memorandum Articles
16 July 2015
MAMA
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Auditors Resignation Company
26 March 2015
AUDAUD
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Resolution
10 May 2012
RESOLUTIONSResolutions
Legacy
5 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Memorandum Articles
30 August 2011
MEM/ARTSMEM/ARTS
Resolution
30 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
287Change of Registered Office
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Incorporation Company
11 February 1999
NEWINCIncorporation