UKBizDB.co.uk

CRESSBROOK HALL COTTAGES LIMITED

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

This company is commonly known as Cressbrook Hall Cottages Limited. The company was founded 39 years ago and was given the registration number 01827223. The firm's registered office is in BUXTON. You can find them at Cressbrook Hall, Cressbrook Nr Tideswell, Buxton, Derbyshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CRESSBROOK HALL COTTAGES LIMITED
Company Number:01827223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Cressbrook Hall, Cressbrook Nr Tideswell, Buxton, Derbyshire, SK17 8SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary-Active
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director-Active
3, Chestnut Grove, Radcliffe-On-Trent, Nottingham, United Kingdom, NG12 1AH

Director14 April 2008Active
Cressbrook Hall, Cressbrook, Buxton, SK17 8SY

Director-Active
364 - 366, Cemetery Road, Sheffield, England, S11 8FT

Director11 September 2019Active
59d, Rosemount Viaduct, Aberdeen, AB25 1NR

Director14 April 2008Active
Cressbrook Hall, Cressbrook, Buxton, SK17 8SY

Director14 April 2008Active
Cressbrook Hall, Cressbrook, Buxton, United Kingdom,

Director14 April 2008Active
Cressbrook Square, Near Buxton, SK17 8SY

Director14 April 2008Active

People with Significant Control

Mrs Beryl Hetty Hull-Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette dissolved liquidation.

Download
2023-10-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-17Address

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

Download
2023-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-17Resolution

Resolution.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.