Background WavePink WaveYellow Wave

THE CHRISTOPHER HOTEL ETON LIMITED (11875571)

THE CHRISTOPHER HOTEL ETON LIMITED (11875571) is an active UK company. incorporated on 12 March 2019. with registered office in Banstead. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE CHRISTOPHER HOTEL ETON LIMITED has been registered for 7 years. Current directors include BOOTH, Elaine, BOOTH, Martyn.

Company Number
11875571
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Second Floor, Curzon House, Banstead, SM7 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH, Elaine, BOOTH, Martyn
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHRISTOPHER HOTEL ETON LIMITED

THE CHRISTOPHER HOTEL ETON LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Banstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE CHRISTOPHER HOTEL ETON LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11875571

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 12 September 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Second Floor, Curzon House 24 High Street Banstead, SM7 2LJ,

Previous Addresses

Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England
From: 12 March 2019To: 10 November 2023
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOOTH, Elaine

Active
24 High Street, BansteadSM7 2LJ
Born December 1965
Director
Appointed 12 Mar 2019

BOOTH, Martyn

Active
24 High Street, BansteadSM7 2LJ
Born September 1950
Director
Appointed 12 Mar 2019

Persons with significant control

1

24 High Street, BansteadSM7 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2019
NEWINCIncorporation