This company is commonly known as Bridge Hotel Limited. The company was founded 38 years ago and was given the registration number 01977928. The firm's registered office is in COCKERMOUTH. You can find them at Bridge Hotel, Buttermere, Cockermouth, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BRIDGE HOTEL LIMITED |
---|---|---|
Company Number | : | 01977928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Hotel, Buttermere, Cockermouth, Cumbria, CA13 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Lodge, Low Lorton, Cockermouth, England, CA13 9UP | Secretary | 15 November 2018 | Active |
Oak Lodge, Lorton, Cockermouth, CA13 9UP | Director | 15 May 1998 | Active |
19, Strawberry How, Cockermouth, England, CA13 9XZ | Director | 15 February 2023 | Active |
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ | Secretary | - | Active |
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ | Director | - | Active |
Bridge Hotel, Buttermere, Cockermouth, CA13 9UZ | Director | 01 August 2002 | Active |
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ | Director | - | Active |
Mr Adrian Peter Mcguire | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Lodge, Low Lorton, Cockermouth, England, CA13 9UP |
Nature of control | : |
|
Mr Robert William Dunning | ||
Notified on | : | 24 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Bridge Hotel, Cockermouth, CA13 9UZ |
Nature of control | : |
|
Miss Judith Anne Gregg | ||
Notified on | : | 24 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Bridge Hotel, Cockermouth, CA13 9UZ |
Nature of control | : |
|
Mr Peter Colin Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1926 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grasmoor House, Richards Drive, Chippenham, England, SN14 7AZ |
Nature of control | : |
|
Mrs Janet Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grasmoor House, Richards Drive, Chippenham, England, SN14 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.