UKBizDB.co.uk

CLOUGHTON WOOD LODGES LIMITED

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

This company is commonly known as Cloughton Wood Lodges Limited. The company was founded 4 years ago and was given the registration number 12157577. The firm's registered office is in LONDON. You can find them at 38 Jermyn Street, , London, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:CLOUGHTON WOOD LODGES LIMITED
Company Number:12157577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:38 Jermyn Street, London, England, SW1Y 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director17 January 2020Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director15 August 2019Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary15 August 2019Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director15 August 2019Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director17 January 2020Active

People with Significant Control

Mr Andrew Pegge
Notified on:15 August 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Units 8/9 Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Colin William Kingsnorth
Notified on:15 August 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Units 8/9 Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Change account reference date company current shortened.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Address

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

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-02-11Capital

Capital allotment shares.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Change account reference date company current shortened.

Download
2019-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.