Background WavePink WaveYellow Wave

HOOLE HALL COUNTRY CLUB LIMITED (06005628)

HOOLE HALL COUNTRY CLUB LIMITED (06005628) is an active UK company. incorporated on 22 November 2006. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOOLE HALL COUNTRY CLUB LIMITED has been registered for 19 years.

Company Number
06005628
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOLE HALL COUNTRY CLUB LIMITED

HOOLE HALL COUNTRY CLUB LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOOLE HALL COUNTRY CLUB LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06005628

LTD Company

Age

19 Years

Incorporated 22 November 2006

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

HOOLE HALL COUNTRY CLUB AND SPA LIMITED
From: 21 February 2007To: 28 February 2008
HOOLE HALL HOTEL LIMITED
From: 20 December 2006To: 21 February 2007
DDLAW LIMITED
From: 22 November 2006To: 20 December 2006
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
C/O Bryant Park Hospitality Ltd Queen Court 9-17 Eastern Road Romford RM1 3NG
From: 17 March 2015To: 24 March 2023
5Th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 17 March 2015
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 2 September 2010To: 2 September 2010
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 December 2009To: 2 September 2010
Hoole Hall Hotel Warrington Road Chester Cheshire CH2 3PD
From: 22 November 2006To: 10 December 2009
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Director Joined
Dec 09
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Aug 15
Loan Secured
Nov 16
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Nov 20
Loan Secured
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2023
CC04CC04
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Memorandum Articles
4 August 2015
MAMA
Resolution
4 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Resolution
16 March 2015
RESOLUTIONSResolutions
Auditors Resignation Company
16 March 2015
AUDAUD
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Resolution
7 July 2011
RESOLUTIONSResolutions
Legacy
21 June 2011
MG01MG01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Legacy
12 February 2009
363aAnnual Return
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2008
363aAnnual Return
Legacy
17 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
12 April 2007
122122
Legacy
24 March 2007
123Notice of Increase in Nominal Capital
Legacy
24 March 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
123Notice of Increase in Nominal Capital
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
122122
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
122122
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Resolution
6 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 February 2007
MEM/ARTSMEM/ARTS
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2006
NEWINCIncorporation