UKBizDB.co.uk

DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Estate Office, Edensor, Bakewell, England, DE45 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Secretary09 May 2017Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director09 May 2017Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director17 January 2018Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director30 January 2019Active
21, Buckingham Gate, London, United Kingdom, SW1E 6LS

Corporate Secretary-Active
33, Queen Anne Street, London, England, W1G 9HY

Corporate Secretary03 January 2012Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director-Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director31 December 1991Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director15 January 1998Active
Chatsworth, Bakewell, DE45 1PP

Director-Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director-Active
Cheshunts, Boxted, Colchester, CO4 5SY

Director04 August 1993Active
Hall Laithe, Holme Lane, Halton East, BD23 6EH

Director-Active
7 Crow Tree Close, Baildon,

Director-Active
Hill Top Farm, Storiths, Skipton, BD23 6HX

Director28 April 1997Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director09 May 2017Active
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Director30 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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
2024-03-07Capital

Capital statement capital company with date currency figure.

Download
2024-03-07Insolvency

Legacy.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Capital

Legacy.

Download
2024-03-06Capital

Legacy.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Resolution

Resolution.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.