UKBizDB.co.uk

GARA ROCK HOTEL LIMITED

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

This company is commonly known as Gara Rock Hotel Limited. The company was founded 62 years ago and was given the registration number 00706071. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GARA ROCK HOTEL LIMITED
Company Number:00706071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1961
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary13 May 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
Dunge Farm, West Ashton, Trowbridge, BA14 6AX

Secretary25 July 1997Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary20 January 2012Active
14 Throgmorton House, New Walk, Totnes, TQ9 5GZ

Secretary-Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
22 Sherborne Road, Chessington, KT9 1AT

Secretary28 January 2004Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary17 December 2007Active
Flat 2, St. Brenda's Court, Clifton Downs, Bristol, United Kingdom, BS8 3BN

Director16 December 2011Active
Asbacken 17, Bromma, Sweden,

Director28 January 2004Active
Belvedere, North Road, Leigh Woods, Bristol, United Kingdom, BS8 3PN

Director16 December 2011Active
Dunge Farm, West Ashton, Trowbridge, BA14 6AX

Director25 July 1997Active
Dunge Farm, West Ashton, Trowbridge, BA14 6AX

Director25 July 1997Active
5 Cleveland Road, London, SW13 0AA

Director28 January 2004Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2016Active
Churston Lodge, The Promenade, Kingsbridge, TQ7 1JG

Director-Active
14 Throgmorton House, New Walk, Totnes, TQ9 5GZ

Director-Active
Dunstone, Nr Chillington, Kingsbridge, TQ7 2LW

Director-Active
West Prawle House, East Portlemouth, Salcombe, TQ8 8PW

Director25 August 1992Active

People with Significant Control

Gara Rock Resort Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Change account reference date company current shortened.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Address

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

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint corporate secretary company with name date.

Download
2016-05-06Address

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

Download

Copyright © 2024. All rights reserved.