The Goodwood Hotel Limited CHICHESTER


The Goodwood Hotel started in year 1977 as Private Limited Company with registration number 01326672. The The Goodwood Hotel company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Chichester at Goodwood House. Postal code: PO18 0PX. Since 2009-05-15 The Goodwood Hotel Limited is no longer carrying the name The Goodwood Park Hotel.

At the moment there are 4 directors in the the company, namely Andrew C., Christopher W. and Tracey G. and others. In addition one secretary - Katharine P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Goodwood Hotel Limited Address / Contact

Office Address Goodwood House
Office Address2 Goodwood
Town Chichester
Post code PO18 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326672
Date of Incorporation Tue, 23rd Aug 1977
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 19 November 2018

Christopher W.

Position: Director

Appointed: 07 June 2017

Katharine P.

Position: Secretary

Appointed: 14 November 2013

Tracey G.

Position: Director

Appointed: 14 December 2009

Charles G.

Position: Director

Appointed: 25 November 1992

Graham W.

Position: Director

Resigned: 29 September 2006

Jeremy R.

Position: Director

Appointed: 22 February 2010

Resigned: 26 February 2013

Andrew G.

Position: Director

Appointed: 04 January 2010

Resigned: 02 August 2012

Carole G.

Position: Director

Appointed: 18 May 2009

Resigned: 17 September 2013

Alexander W.

Position: Director

Appointed: 14 July 2008

Resigned: 07 June 2017

Samantha A.

Position: Director

Appointed: 03 September 2007

Resigned: 18 December 2009

Nigel D.

Position: Director

Appointed: 20 October 2006

Resigned: 28 April 2009

Lynne F.

Position: Director

Appointed: 29 September 2006

Resigned: 16 May 2008

Lynn C.

Position: Secretary

Appointed: 29 September 2006

Resigned: 14 November 2013

Desmond T.

Position: Director

Appointed: 02 March 2006

Resigned: 15 September 2006

Andrew F.

Position: Director

Appointed: 01 April 2005

Resigned: 02 March 2006

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 29 September 2006

Russell F.

Position: Secretary

Appointed: 30 January 2004

Resigned: 29 September 2006

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Robert K.

Position: Director

Appointed: 06 June 2002

Resigned: 01 May 2007

Nicholas N.

Position: Director

Appointed: 08 March 2002

Resigned: 05 May 2005

Carl L.

Position: Director

Appointed: 01 December 1999

Resigned: 20 April 2000

David B.

Position: Director

Appointed: 01 December 1999

Resigned: 01 April 2005

Peter M.

Position: Director

Appointed: 16 April 1997

Resigned: 01 September 1999

William K.

Position: Director

Appointed: 17 September 1996

Resigned: 23 September 1999

Thomas P.

Position: Director

Appointed: 14 September 1995

Resigned: 09 July 1998

Grant H.

Position: Director

Appointed: 27 March 1995

Resigned: 27 February 1997

Stuart G.

Position: Director

Appointed: 08 December 1994

Resigned: 17 September 1996

Maria B.

Position: Secretary

Appointed: 09 June 1994

Resigned: 25 September 2002

Simon S.

Position: Director

Appointed: 19 September 1993

Resigned: 23 May 1995

Stephen F.

Position: Director

Appointed: 24 June 1993

Resigned: 13 September 1994

Alan P.

Position: Director

Appointed: 25 November 1992

Resigned: 01 April 1997

Neten S.

Position: Secretary

Appointed: 19 September 1992

Resigned: 07 June 1994

Richard M.

Position: Director

Appointed: 19 September 1992

Resigned: 03 April 1995

Roderick F.

Position: Director

Appointed: 19 September 1992

Resigned: 18 February 2009

Charles G.

Position: Director

Appointed: 19 September 1992

Resigned: 20 March 2003

Douglas G.

Position: Director

Appointed: 19 September 1992

Resigned: 19 September 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is The Goodwood Estate Company Limited from Chichester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Goodwood Estate Company Limited

Goodwood House Goodwood, Chichester, PO18 0PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 553452
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Goodwood Park Hotel May 15, 2009
Goodwood Park Hotel January 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (27 pages)

Company search

Advertisements