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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 13 May 2016 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 31 March 2016 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 31 March 2016 | Active |
Dunge Farm, West Ashton, Trowbridge, BA14 6AX | Secretary | 25 July 1997 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 20 January 2012 | Active |
14 Throgmorton House, New Walk, Totnes, TQ9 5GZ | Secretary | - | Active |
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW | Secretary | 10 September 2012 | Active |
22 Sherborne Road, Chessington, KT9 1AT | Secretary | 28 January 2004 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 17 December 2007 | Active |
Flat 2, St. Brenda's Court, Clifton Downs, Bristol, United Kingdom, BS8 3BN | Director | 16 December 2011 | Active |
Asbacken 17, Bromma, Sweden, | Director | 28 January 2004 | Active |
Belvedere, North Road, Leigh Woods, Bristol, United Kingdom, BS8 3PN | Director | 16 December 2011 | Active |
Dunge Farm, West Ashton, Trowbridge, BA14 6AX | Director | 25 July 1997 | Active |
Dunge Farm, West Ashton, Trowbridge, BA14 6AX | Director | 25 July 1997 | Active |
5 Cleveland Road, London, SW13 0AA | Director | 28 January 2004 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 31 March 2016 | Active |
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 | Director | 25 August 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Change account reference date company current shortened. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.