Background WavePink WaveYellow Wave

BRANDON HALL HOTEL LIMITED (06011091)

BRANDON HALL HOTEL LIMITED (06011091) is an active UK company. incorporated on 27 November 2006. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRANDON HALL HOTEL LIMITED has been registered for 19 years. Current directors include CHOY, Wai Hin, CHOY, Wai Ceong.

Company Number
06011091
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
Brandon Hall Hotel Main Street, Coventry, CV8 3FW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHOY, Wai Hin, CHOY, Wai Ceong
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HALL HOTEL LIMITED

BRANDON HALL HOTEL LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRANDON HALL HOTEL LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06011091

LTD Company

Age

19 Years

Incorporated 27 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

THE CENTRAL CLUB FARNHAM LIMITED
From: 27 November 2006To: 29 November 2006
Contact
Address

Brandon Hall Hotel Main Street Brandon Coventry, CV8 3FW,

Previous Addresses

, 7-8 Great James Street, London, WC1N 3DF, United Kingdom
From: 9 June 2017To: 16 January 2018
, C/O Hudson Advisors Uk Limited, 17 Dominion Street, London, EC2M 2EF
From: 6 May 2015To: 9 June 2017
, Nightingale House, 65 Curzon Street, London, W1J 8PE
From: 27 November 2006To: 6 May 2015
Timeline

35 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Aug 17
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHOY, Wai Hin

Active
Great James Street, LondonWC1N 3DF
Born June 1963
Director
Appointed 31 May 2017

CHOY, Wai Ceong

Active
Great James Street, LondonWC1N 3DF
Born September 1964
Director
Appointed 31 May 2017

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 27 Nov 2006
Resigned 26 Jan 2007

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 06 May 2015
Resigned 31 May 2017

SANDERSON, Timothy Robin Llewelyn

Resigned
Nightingale House, LondonW1J 8PE
Secretary
Appointed 26 Jan 2007
Resigned 10 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

BRENNAN, John

Resigned
Pembroke Road, Ballsbridge
Born March 1962
Director
Appointed 27 Jul 2016
Resigned 31 May 2017

EDWARDS, Nicholas William John

Resigned
Nightingale House, LondonW1J 8PE
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FERGUSON DAVIE, Charles John

Resigned
Nightingale House, LondonW1J 8PE
Born October 1978
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FIGGE, Heiko

Resigned
Nightingale House, LondonW1J 8PE
Born March 1960
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Born September 1957
Director
Appointed 27 Nov 2006
Resigned 26 Jan 2007

GILBARD, Marc Edward Charles

Resigned
Nightingale House, LondonW1J 8PE
Born May 1962
Director
Appointed 26 Jan 2007
Resigned 06 May 2015

GRAY, Robert Edward

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1977
Director
Appointed 06 May 2015
Resigned 31 May 2017

GUILE, David Andrew

Resigned
5 Leaheath Way, HurstRG10 0TY
Born March 1964
Director
Appointed 23 Jan 2007
Resigned 26 Jan 2007

GUY, Darren

Resigned
Pembroke Road, Ballsbridge
Born January 1978
Director
Appointed 27 Jul 2016
Resigned 31 May 2017

HALL, Steven

Resigned
Nightingale House, LondonW1J 8PE
Born June 1977
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 06 May 2015
Resigned 31 May 2017

SIDWELL, Graham Robert

Resigned
Nightingale House, LondonW1J 8PE
Born October 1953
Director
Appointed 26 Jan 2007
Resigned 13 Dec 2013

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 27 Nov 2006
Resigned 26 Jan 2007

STANLEY, Graham Bryan

Resigned
Nightingale House, LondonW1J 8PE
Born May 1963
Director
Appointed 26 Jan 2007
Resigned 13 Dec 2013

Persons with significant control

2

Mr Wai Hin Choy

Active
Main Street, CoventryCV8 3FW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017

Mr Wai Ceong Choy

Active
Main Street, CoventryCV8 3FW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts Amended With Accounts Type Total Exemption Full
1 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
28 November 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Auditors Resignation Company
3 December 2009
AUDAUD
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
29 December 2008
353353
Legacy
23 December 2008
363aAnnual Return
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
19 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
155(6)a155(6)a
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation