Background WavePink WaveYellow Wave

OLD AMERSHAM HOTELS (HOLDINGS) LTD. (08490735)

OLD AMERSHAM HOTELS (HOLDINGS) LTD. (08490735) is an active UK company. incorporated on 16 April 2013. with registered office in Old Amersham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OLD AMERSHAM HOTELS (HOLDINGS) LTD. has been registered for 13 years. Current directors include ASHFIELD, Melanie Jane, BRADLEY, Benjamin James, IRELAND, Jane Louise and 3 others.

Company Number
08490735
Status
active
Type
ltd
Incorporated
16 April 2013
Age
13 years
Address
The Kings Arms Hotel, Old Amersham, HP7 0DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASHFIELD, Melanie Jane, BRADLEY, Benjamin James, IRELAND, Jane Louise, JINKS, Graham, ST LAWRENCE, Peter, THOMPSON, David Alan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD AMERSHAM HOTELS (HOLDINGS) LTD.

OLD AMERSHAM HOTELS (HOLDINGS) LTD. is an active company incorporated on 16 April 2013 with the registered office located in Old Amersham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OLD AMERSHAM HOTELS (HOLDINGS) LTD. was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08490735

LTD Company

Age

13 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

STEVTON (NO.544) LIMITED
From: 16 April 2013To: 21 June 2013
Contact
Address

The Kings Arms Hotel 30 High Street Old Amersham, HP7 0DJ,

Previous Addresses

Wey House Farnham Road Guildford Surrey GU1 4YD
From: 16 April 2013To: 25 June 2013
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Feb 20
Loan Cleared
Feb 20
Funding Round
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ASHFIELD, Melanie Jane

Active
30 High Street, Old AmershamHP7 0DJ
Born April 1962
Director
Appointed 31 Mar 2021

BRADLEY, Benjamin James

Active
30 High Street, Old AmershamHP7 0DJ
Born June 1986
Director
Appointed 19 Jun 2013

IRELAND, Jane Louise

Active
30 High Street, Old AmershamHP7 0DJ
Born October 1959
Director
Appointed 19 Jun 2013

JINKS, Graham

Active
30 High Street, Old AmershamHP7 0DJ
Born July 1959
Director
Appointed 19 Jun 2013

ST LAWRENCE, Peter

Active
30 High Street, Old AmershamHP7 0DJ
Born July 1960
Director
Appointed 19 Jun 2013

THOMPSON, David Alan

Active
30 High Street, Old AmershamHP7 0DJ
Born April 1965
Director
Appointed 19 Jun 2013

ASHFIELD, David Colin

Resigned
30 High Street, Old AmershamHP7 0DJ
Born August 1960
Director
Appointed 19 Jun 2013
Resigned 17 Nov 2020

HARRIS, Keith

Resigned
30 High Street, Old AmershamHP7 0DJ
Born December 1946
Director
Appointed 19 Jun 2013
Resigned 15 Dec 2025

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 16 Apr 2013
Resigned 19 Jun 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 16 Apr 2013
Resigned 19 Jun 2013
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Resolution
21 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
16 April 2013
NEWINCIncorporation