Mottram Hall Limited

DataGardener
mottram hall limited
live
Unknown

Mottram Hall Limited

02288402Private Limited With Share Capital

16 Great Queen Street, Covent Garden, London, WC2B5AH
Incorporated

19/08/1988

Company Age

37 years

Directors

4

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Mottram Hall Limited (02288402) is a private limited with share capital incorporated on 19/08/1988 (37 years old) and registered in london, WC2B5AH. The company operates under SIC code 55100 and is classified as Unknown.

Indisputably one of the finest hotels in cheshire, mottram hall is exclusively nestled amidst idyllic parkland and an expertly sculpted golf course. hotels in cheshire don't come classier than mottram hall, with 120 stylish bedrooms, a state-of-the-art conference hub, a fantastic health club, a luxu...

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 19/08/1988
WC2B5AH

Financial Overview

Total Assets

£834.6K

Liabilities

£0

Net Assets

£834.6K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Legacy
Category:Capital
Date:19-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2017
Legacy
Category:Insolvency
Date:19-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Auditors Resignation Company
Category:Auditors
Date:03-03-2015
Resolution
Category:Resolution
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2014
Change Of Name Notice
Category:Change Of Name
Date:24-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/01/2027
Filing Date24/01/2026
Latest Accounts30/04/2025

Trading Addresses

16 Great Queen Street, London, WC2B5AHRegistered
Wilderspool House, Grenalls Avenue, Warrington, Cheshire, WA46RH

Contact

01625828135
www.qhotels.co.uk
16 Great Queen Street, Covent Garden, London, WC2B5AH