CADMORE LAKESIDE HOTEL LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cadmore Lakeside Hotel Ltd. The company was founded 6 years ago and was given the registration number 11472830. The firm's registered office is in TENBURY WELLS. You can find them at Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, Worcestershire. This company's SIC code is 55100 - Hotels and similar accommodation.
Company Information
Name | : | CADMORE LAKESIDE HOTEL LTD |
---|
Company Number | : | 11472830 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 19 July 2018 |
---|
End of financial year | : | 30 September 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 55100 - Hotels and similar accommodation
|
---|
Office Address & Contact
Registered Address | : | Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, Worcestershire, United Kingdom, WR15 8TQ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
100, St James Road, Northampton, NN5 5LF | Director | 10 August 2020 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 19 July 2018 | Active |
Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ | Director | 10 February 2019 | Active |
People with Significant Control
Mrs Margaret Bernadette Ephraims |
Notified on | : | 19 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1949 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Roger Patrick Ephraims |
Notified on | : | 19 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1939 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Nicholas David Ferguson |
Notified on | : | 19 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1969 |
---|
Nationality | : | British |
---|
Address | : | 100, St James Road, Northampton, NN5 5LF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)