Background WavePink WaveYellow Wave

THE NORMANDIE HOTEL (MANOR ROAD) LIMITED (08249356)

THE NORMANDIE HOTEL (MANOR ROAD) LIMITED (08249356) is an active UK company. incorporated on 11 October 2012. with registered office in Ferndown. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE NORMANDIE HOTEL (MANOR ROAD) LIMITED has been registered for 13 years. Current directors include CHONTOW, Samuel Joseph.

Company Number
08249356
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Forest Links Road, Ferndown, BH22 9PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHONTOW, Samuel Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORMANDIE HOTEL (MANOR ROAD) LIMITED

THE NORMANDIE HOTEL (MANOR ROAD) LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Ferndown. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE NORMANDIE HOTEL (MANOR ROAD) LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08249356

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Forest Links Road Ferndown, BH22 9PH,

Previous Addresses

12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
From: 23 May 2017To: 2 August 2023
Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
From: 11 October 2012To: 23 May 2017
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHONTOW, Samuel Joseph

Active
FerndownBH22 9PH
Born January 1971
Director
Appointed 11 Oct 2012

ELSON GEAVES BUSINESS SERVICES LIMITED

Resigned
446 Commercial Road, ChristchurchBH23 6NW
Corporate secretary
Appointed 11 Oct 2012
Resigned 23 Oct 2012

Persons with significant control

1

Mr Samuel Joseph Chontow

Active
FerndownBH22 9PH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company
3 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Incorporation Company
11 October 2012
NEWINCIncorporation