UKBizDB.co.uk

FISHMORE HALL HOTEL LIMITED

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

This company is commonly known as Fishmore Hall Hotel Limited. The company was founded 17 years ago and was given the registration number 06110609. The firm's registered office is in LUDLOW. You can find them at Fishmore Hall, Fishmore Road, Ludlow, Shropshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FISHMORE HALL HOTEL LIMITED
Company Number:06110609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Fishmore Hall, Fishmore Road, Ludlow, Shropshire, England, SY8 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Prince Edwards Close, Evesham, WR11 4NX

Secretary16 February 2007Active
Fishmore Hall Hotel, Fishmore Road, Ludlow, SY8 3DP

Director12 May 2007Active
8 Prince Edwards Close, Evesham, WR11 4NX

Director16 February 2007Active
8 Prince Edwards Close, Evesham, WR11 4NX

Director16 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2007Active
Fishmore Hall Hotel, Fishmore Road, Ludlow, United Kingdom, SY8 3DP

Director12 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2007Active

People with Significant Control

Miss Laura Caroline Maria Penman
Notified on:15 June 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:2nd Floor, 39, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Linda Shirley, Anne Penman
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:8, Prince Edwards Close, Evesham, England, WR11 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Linton Henry Penman
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:8, Prince Edwards Close, Evesham, England, WR11 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-23Address

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

Download
2024-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-23Resolution

Resolution.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

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

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.