UKBizDB.co.uk

ELVETHAM HALL (PROPERTY) LIMITED

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

This company is commonly known as Elvetham Hall (property) Limited. The company was founded 23 years ago and was given the registration number 04177534. The firm's registered office is in HOOK. You can find them at The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ELVETHAM HALL (PROPERTY) LIMITED
Company Number:04177534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS

Secretary12 November 2019Active
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS

Director12 November 2019Active
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS

Director12 November 2019Active
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS

Director22 September 2022Active
58 Rochester Row, London, United Kingdom, SW1P 1JU

Director19 May 2020Active
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD

Secretary27 May 2003Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary12 March 2001Active
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director22 August 2001Active
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG

Director16 August 2001Active
58, Rochester Row, London, England, SW1P 1JU

Director16 August 2001Active
Field House, Church Lane, Heckfield, RG27 0LG

Director16 August 2001Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director12 March 2001Active

People with Significant Control

Mr Rajeshpal Singh Matharu
Notified on:12 November 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:The Elvetham Hotel, Fleet Road, Hook, United Kingdom, RG27 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harpal Singh Matharu
Notified on:12 November 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:The Elvetham Hotel, Fleet Road, Hook, United Kingdom, RG27 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greville Richard Hugh Dare
Notified on:31 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:58, Rochester Row, London, England, SW1P 1JU
Nature of control:
  • Significant influence or control

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.