UKBizDB.co.uk

GROVEFIELD HOTEL LIMITED

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

This company is commonly known as Grovefield Hotel Limited. The company was founded 30 years ago and was given the registration number 02829375. The firm's registered office is in CHORLEY. You can find them at Blenheim House Ackhurst Park, Foxhole Road, Chorley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GROVEFIELD HOTEL LIMITED
Company Number:02829375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Blenheim House Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 November 2019Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA

Director15 July 2005Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director08 June 2016Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary28 February 1994Active
1 Marine Court, Eastney, PO4 9QU

Secretary28 February 1994Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary23 June 1993Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Secretary08 August 2005Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Secretary08 June 1995Active
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary27 January 2017Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Secretary04 December 1997Active
8 Baker Street, London, W1M 1DA

Secretary24 February 1994Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 June 2016Active
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE

Director03 October 1995Active
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE

Director28 February 1994Active
Copper Beech, Oak Lane, Sevenoaks, TN13 1UH

Director24 February 1994Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director24 August 1994Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director23 June 1993Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director23 June 1993Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director08 June 1995Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Director08 June 1995Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Director04 December 1997Active
8 Baker Street, London, W1M 1DA

Director24 February 1994Active
9 Murieston Park, Livingston, EH54 9DT

Director28 February 1994Active

People with Significant Control

Paragon Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blenheim House, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Change person secretary company with change date.

Download
2018-05-16Address

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

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-01-27Officers

Appoint person secretary company with name date.

Download
2017-01-27Officers

Termination secretary company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.