Old Amersham Hotels (Crown) Ltd.

DataGardener
live
Micro

Old Amersham Hotels (crown) Ltd.

08490746Private Limited With Share Capital

The Kings Arms Hotel, 30 High Street, Old Amersham, HP70DJ
Incorporated

16/04/2013

Company Age

13 years

Directors

5

Employees

7

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Old Amersham Hotels (crown) Ltd. (08490746) is a private limited with share capital incorporated on 16/04/2013 (13 years old) and registered in old amersham, HP70DJ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 16/04/2013
HP70DJ
7 employees

Financial Overview

Total Assets

£3.52M

Liabilities

£3.52M

Net Assets

£1.7K

Est. Turnover

£757.5K

AI Estimated
Unreported
Cash

£100.2K

Key Metrics

7

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2025
Legacy
Category:Accounts
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2013
Change Of Name Notice
Category:Change Of Name
Date:21-06-2013
Incorporation Company
Category:Incorporation
Date:16-04-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2026
Filing Date29/11/2025
Latest Accounts30/11/2024

Trading Addresses

30 High Street, Amersham, Buckinghamshire, HP70DJRegistered

Contact

01494721846
The Kings Arms Hotel, 30 High Street, Old Amersham, HP70DJ