Background WavePink WaveYellow Wave

COUNTRYWIDE HOTELS LIMITED (09180715)

COUNTRYWIDE HOTELS LIMITED (09180715) is an active UK company. incorporated on 18 August 2014. with registered office in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COUNTRYWIDE HOTELS LIMITED has been registered for 11 years. Current directors include HIOCO, Benedict, MARSH, Barry, PATT, Darren Kirk and 1 others.

Company Number
09180715
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
Highweek Garage, Newton Abbot, TQ12 1QF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HIOCO, Benedict, MARSH, Barry, PATT, Darren Kirk, TERRY, Sarah
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE HOTELS LIMITED

COUNTRYWIDE HOTELS LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COUNTRYWIDE HOTELS LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09180715

LTD Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Highweek Garage Ringslade Road Newton Abbot, TQ12 1QF,

Previous Addresses

Kelmscott Hattingley Road Medstead Alton Hampshire GU34 5NQ
From: 29 October 2014To: 22 February 2021
8 Frouds Close Hampshire Hampshire RG27 9NE England
From: 18 August 2014To: 29 October 2014
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Aug 16
Funding Round
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Nov 19
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Apr 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MARSH, Barry

Active
Ringslade Road, Newton AbbotTQ12 1QF
Secretary
Appointed 01 May 2021

HIOCO, Benedict

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born March 1968
Director
Appointed 01 Nov 2014

MARSH, Barry

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born July 1971
Director
Appointed 04 Apr 2024

PATT, Darren Kirk

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born June 1973
Director
Appointed 13 Oct 2014

TERRY, Sarah

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born June 1972
Director
Appointed 09 Aug 2016

PRICE, Nicholas John

Resigned
Hattingley Road, AltonGU34 5NQ
Secretary
Appointed 31 Mar 2018
Resigned 20 Oct 2020

AHMED, Zishad

Resigned
Ringslade Road, Newton AbbotTQ12 1QF
Born April 1990
Director
Appointed 01 Jan 2021
Resigned 29 Sept 2021

HIBBERT, Neil Keith

Resigned
Hattingley Road, AltonGU34 5NQ
Born September 1959
Director
Appointed 01 Jan 2015
Resigned 15 Nov 2019

PRICE, Nicholas John

Resigned
Hattingley Road, AltonGU34 5NQ
Born August 1960
Director
Appointed 18 Aug 2014
Resigned 20 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Benedict Hioco

Ceased
Hattingley Road, AltonGU34 5NQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Neil Keith Hibbert

Ceased
Hattingley Road, AltonGU34 5NQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Darren Kirk Patt

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Incorporation Company
18 August 2014
NEWINCIncorporation