UKBizDB.co.uk

BRENT KNOLL MANOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brent Knoll Manor Limited. The company was founded 22 years ago and was given the registration number 04274548. The firm's registered office is in BRENT KNOLL. You can find them at Fox And Goose Inn, Bristol Road, Brent Knoll, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRENT KNOLL MANOR LIMITED
Company Number:04274548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Fox And Goose Inn, Bristol Road, Brent Knoll, Somerset, United Kingdom, TA9 4HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox & Goose Inn, Bristol Road, Brent Knoll, Nr Highbridge, United Kingdom, TA9 4HH

Director26 November 2013Active
26, Cecil Road, Weston-Super-Mare, England, BS23 2NY

Secretary21 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2001Active
Brent Cottage Bridgwater Road, East Brent, Highbridge, TA9 4HL

Director21 August 2001Active
26, Cecil Road, Weston-Super-Mare, England, BS23 2NY

Director28 June 2010Active
Bridge Side, Bridgwater Road, Uphill, Weston-Super-Mare, BS23 4TY

Director28 June 2010Active
Bridge Side, Bridgwater Road, Uphill, Weston Super Mare, BS23 4TY

Director21 August 2001Active
57, Higher Brimley Road, Teignmouth, United Kingdom, TQ14 8JU

Director31 March 2012Active
House 1, Rhodyate Farm, The Rhodyate, Banwell, United Kingdom, BS29 6SR

Director28 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2001Active
3-5, College Street, Burnham-On-Sea, TA8 1AR

Corporate Director25 June 2012Active
7, Hookway Village, Crediton, EX17 3PU

Corporate Director28 June 2010Active

People with Significant Control

Fox & Goose Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.