This company is commonly known as Devonshire Hotels & Restaurants Group Limited. The company was founded 42 years ago and was given the registration number 01572796. The firm's registered office is in BAKEWELL. You can find them at Estate Office, Edensor, Bakewell, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED |
---|---|---|
Company Number | : | 01572796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office, Edensor, Bakewell, England, DE45 1PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Secretary | 09 May 2017 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 09 May 2017 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 17 January 2018 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 30 January 2019 | Active |
21, Buckingham Gate, London, United Kingdom, SW1E 6LS | Corporate Secretary | - | Active |
33, Queen Anne Street, London, England, W1G 9HY | Corporate Secretary | 03 January 2012 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | - | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 31 December 1991 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 15 January 1998 | Active |
Chatsworth, Bakewell, DE45 1PP | Director | - | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | - | Active |
Cheshunts, Boxted, Colchester, CO4 5SY | Director | 04 August 1993 | Active |
Hall Laithe, Holme Lane, Halton East, BD23 6EH | Director | - | Active |
7 Crow Tree Close, Baildon, | Director | - | Active |
Hill Top Farm, Storiths, Skipton, BD23 6HX | Director | 28 April 1997 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 09 May 2017 | Active |
Estate Office, Edensor, Bakewell, England, DE45 1PJ | Director | 30 April 2018 | Active |
Mrs Heather Jane Hancock | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate Office, Edensor, Bakewell, England, DE45 1PJ |
Nature of control | : |
|
Mr John David Sebastian Booth | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate Office, Edensor, Bakewell, England, DE45 1PJ |
Nature of control | : |
|
Mr Peter Anthony Bostock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate Office, Edensor, Bakewell, England, DE45 1PJ |
Nature of control | : |
|
Mr Clive Pieter De Ruig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate Office, Edensor, Bakewell, England, DE45 1PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-07 | Insolvency | Legacy. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Capital | Legacy. | Download |
2024-03-06 | Capital | Legacy. | Download |
2024-03-06 | Insolvency | Legacy. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.