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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS | Secretary | 12 November 2019 | Active |
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS | Director | 12 November 2019 | Active |
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS | Director | 12 November 2019 | Active |
The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS | Director | 22 September 2022 | Active |
58 Rochester Row, London, United Kingdom, SW1P 1JU | Director | 19 May 2020 | Active |
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD | Secretary | 27 May 2003 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 12 March 2001 | Active |
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW | Director | 22 August 2001 | Active |
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG | Director | 16 August 2001 | Active |
58, Rochester Row, London, England, SW1P 1JU | Director | 16 August 2001 | Active |
Field House, Church Lane, Heckfield, RG27 0LG | Director | 16 August 2001 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 12 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.