Background WavePink WaveYellow Wave

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED (06167755)

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED (06167755) is an active UK company. incorporated on 19 March 2007. with registered office in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED has been registered for 19 years.

Company Number
06167755
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
First Floor Office, Leamington Spa, CV32 4YS
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
C

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06167755

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ZINNIA HOTELS WINCHESTER LIMITED
From: 1 August 2011To: 4 October 2018
WYKEHAM HOTEL LIMITED
From: 18 January 2008To: 1 August 2011
HALLCO 1460 LIMITED
From: 19 March 2007To: 18 January 2008
Contact
Address

First Floor Office Holly Walk Leamington Spa, CV32 4YS,

Previous Addresses

C/O the Manager Holiday Inn Hotel Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ
From: 5 February 2010To: 12 March 2019
the Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE
From: 19 March 2007To: 5 February 2010
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
New Owner
Dec 17
Owner Exit
Dec 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Owner Exit
Dec 22
Director Left
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Resolution
5 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
12 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2018
AD02Notification of Single Alternative Inspection Location
Court Order
26 November 2018
OCOC
Memorandum Articles
29 October 2018
MAMA
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
24 October 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
4 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
2 March 2010
MG01MG01
Legacy
18 February 2010
MG02MG02
Legacy
18 February 2010
MG02MG02
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Legacy
29 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
353353
Legacy
26 March 2009
190190
Legacy
26 March 2009
287Change of Registered Office
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
88(2)R88(2)R
Resolution
28 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation