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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox & Goose Inn, Bristol Road, Brent Knoll, Nr Highbridge, United Kingdom, TA9 4HH | Director | 26 November 2013 | Active |
26, Cecil Road, Weston-Super-Mare, England, BS23 2NY | Secretary | 21 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 2001 | Active |
Brent Cottage Bridgwater Road, East Brent, Highbridge, TA9 4HL | Director | 21 August 2001 | Active |
26, Cecil Road, Weston-Super-Mare, England, BS23 2NY | Director | 28 June 2010 | Active |
Bridge Side, Bridgwater Road, Uphill, Weston-Super-Mare, BS23 4TY | Director | 28 June 2010 | Active |
Bridge Side, Bridgwater Road, Uphill, Weston Super Mare, BS23 4TY | Director | 21 August 2001 | Active |
57, Higher Brimley Road, Teignmouth, United Kingdom, TQ14 8JU | Director | 31 March 2012 | Active |
House 1, Rhodyate Farm, The Rhodyate, Banwell, United Kingdom, BS29 6SR | Director | 28 January 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 2001 | Active |
3-5, College Street, Burnham-On-Sea, TA8 1AR | Corporate Director | 25 June 2012 | Active |
7, Hookway Village, Crediton, EX17 3PU | Corporate Director | 28 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination director company. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.