UKBizDB.co.uk

CASTLE GREEN KENDAL LIMITED

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

This company is commonly known as Castle Green Kendal Limited. The company was founded 59 years ago and was given the registration number 00831990. The firm's registered office is in HARROW. You can find them at Kirkland House, 11-15 Peterborough Road, Harrow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CASTLE GREEN KENDAL LIMITED
Company Number:00831990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Corporate Secretary14 September 2018Active
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Director22 May 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Director01 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Director14 September 2018Active
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Director14 September 2018Active
The Lodge, Castle Green Hotel, Castle Green Lane, Kendal, United Kingdom, LA9 6RG

Secretary-Active
The Lodge, Castle Green Hotel, Castle Green Lane, Kendal, United Kingdom, LA9 6RG

Director-Active
The Lodge, Castle Green Hotel, Kendal, LA9 6RG

Director-Active
47 Milnthorpe Road, Kendal, LA9 5QG

Director02 July 1997Active
47 Milnthorpe Road, Kendal, LA9 5QG

Director02 July 1997Active
Meadow House, 3 Kentrigg Walk, Burneside Road, Kendal, LA9 6EF

Director01 June 2003Active
Heawood House, Congleton Road, Nether Alderley, SK10 4TN

Director20 July 2005Active
Castle Green Hotel, Castle Green Lane Kendal, Cumbria, LA9 6BH

Director01 July 2014Active
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Director14 September 2018Active
Spinfield House, Over Hampden Prestwood, Great Missenden, HP16 9DZ

Director02 July 1997Active
The Orrest, 2 Kentrigg, Kendal, LA9 6EE

Director01 March 2000Active
Greenbank Bungalow, 10 Horncop Lane, Kendal, LA9 4SR

Director10 November 1999Active

People with Significant Control

Mr Pankaj Jain
Notified on:12 August 2020
Status:Active
Date of birth:November 1968
Nationality:Indian
Country of residence:United Kingdom
Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sumita Jain
Notified on:12 August 2020
Status:Active
Date of birth:December 1971
Nationality:Indian
Country of residence:United Kingdom
Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Goldhire Services Limited
Notified on:14 September 2018
Status:Active
Country of residence:United Kingdom
Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haider Ladhu Jaffer
Notified on:14 September 2018
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Nature of control:
  • Significant influence or control
Dr Catherine Anne Alexander
Notified on:01 September 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Castle Green Hotel, Cumbria, LA9 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Robin Alexander
Notified on:01 September 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Castle Green Hotel, Cumbria, LA9 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2019-12-28Accounts

Accounts with accounts type full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Change account reference date company current shortened.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-02-14Accounts

Change account reference date company previous extended.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.