County Hotels Limited BERKHAMSTED


County Hotels started in year 1996 as Private Limited Company with registration number 03288758. The County Hotels company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Berkhamsted at Corus House Traditional Barn. Postal code: HP4 3TZ. Since Fri, 7th Feb 1997 County Hotels Limited is no longer carrying the name County Hotels (properties).

At present there are 2 directors in the the firm, namely Khurram M. and Andrew K.. In addition one secretary - Khurram M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

County Hotels Limited Address / Contact

Office Address Corus House Traditional Barn
Office Address2 Rossway Estate, Rossway
Town Berkhamsted
Post code HP4 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288758
Date of Incorporation Fri, 6th Dec 1996
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Khurram M.

Position: Director

Appointed: 28 August 2018

Andrew K.

Position: Director

Appointed: 28 August 2018

Khurram M.

Position: Secretary

Appointed: 04 June 2013

Choung C.

Position: Director

Appointed: 25 August 2021

Resigned: 21 May 2022

David W.

Position: Director

Appointed: 18 February 2020

Resigned: 25 August 2021

Yet L.

Position: Director

Appointed: 28 August 2018

Resigned: 18 February 2020

Kwan N.

Position: Director

Appointed: 03 August 2016

Resigned: 29 August 2018

Nyen W.

Position: Director

Appointed: 03 September 2013

Resigned: 29 August 2018

Andrew C.

Position: Director

Appointed: 04 June 2013

Resigned: 03 August 2016

Hung O.

Position: Director

Appointed: 11 September 2012

Resigned: 03 September 2013

David W.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2013

Andrew C.

Position: Secretary

Appointed: 15 March 2007

Resigned: 04 June 2013

Kim T.

Position: Director

Appointed: 02 March 2007

Resigned: 11 September 2012

Magdalene T.

Position: Secretary

Appointed: 06 March 2006

Resigned: 15 March 2007

Magdalene T.

Position: Director

Appointed: 18 June 2004

Resigned: 15 March 2007

Paul P.

Position: Director

Appointed: 18 June 2004

Resigned: 06 March 2006

Yet L.

Position: Director

Appointed: 12 April 2002

Resigned: 18 January 2007

Paul P.

Position: Secretary

Appointed: 02 October 2000

Resigned: 06 March 2006

Gerd K.

Position: Director

Appointed: 15 September 2000

Resigned: 02 February 2009

Ann M.

Position: Secretary

Appointed: 15 September 2000

Resigned: 02 October 2000

James S.

Position: Secretary

Appointed: 30 July 1999

Resigned: 15 September 2000

Elaine S.

Position: Secretary

Appointed: 15 January 1999

Resigned: 30 July 1999

James S.

Position: Director

Appointed: 15 January 1999

Resigned: 15 September 2000

Nicholas C.

Position: Director

Appointed: 15 January 1999

Resigned: 19 November 1999

Mark M.

Position: Director

Appointed: 02 November 1998

Resigned: 19 January 1999

Nigel L.

Position: Director

Appointed: 21 July 1997

Resigned: 31 October 1997

Stephen C.

Position: Director

Appointed: 21 July 1997

Resigned: 19 January 1999

Alun E.

Position: Director

Appointed: 20 May 1997

Resigned: 19 January 1999

Jennifer N.

Position: Director

Appointed: 20 May 1997

Resigned: 19 January 1999

Andrew H.

Position: Director

Appointed: 20 May 1997

Resigned: 22 August 1998

Charles H.

Position: Director

Appointed: 01 March 1997

Resigned: 12 April 2002

Jonathan H.

Position: Secretary

Appointed: 07 February 1997

Resigned: 15 January 1999

Jonathan H.

Position: Director

Appointed: 07 February 1997

Resigned: 19 January 1999

Peter T.

Position: Director

Appointed: 24 January 1997

Resigned: 07 February 1997

Robert S.

Position: Director

Appointed: 24 January 1997

Resigned: 28 October 1998

Peter T.

Position: Secretary

Appointed: 24 January 1997

Resigned: 07 February 1997

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 24 January 1997

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 24 January 1997

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Lvh Hospitality Management Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the PSC register is Jonadith Uk Limited that entered Berkhamsted, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Corus Hotels Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Lvh Hospitality Management Limited

Corus House, 1 Auckland Park Bletchley, Milton Keynes, Buckinghamshire, MK1 1BU, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 11915635
Notified on 17 December 2020
Nature of control: 50,01-75% shares

Jonadith Uk Limited

Old Farn House Rossway, Berkhamsted, HP4 3TZ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 07958641
Notified on 6 April 2016
Nature of control: 25-50% shares

Corus Hotels Limited

Old Farm House Rossway, Berkhamsted, HP4 3TZ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 00171238
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 50,01-75% shares

Company previous names

County Hotels (properties) February 7, 1997
De Facto 562 January 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 9th, November 2023
Free Download (27 pages)

Company search