UKBizDB.co.uk

HAUGHTON HALL LIMITED

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

This company is commonly known as Haughton Hall Limited. The company was founded 21 years ago and was given the registration number 04714147. The firm's registered office is in LEICESTERSHIRE. You can find them at 188 Sileby Road, Barrow Upon Soar, Leicestershire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HAUGHTON HALL LIMITED
Company Number:04714147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:188 Sileby Road, Barrow Upon Soar, Leicestershire, LE12 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haughton Hall, Haughton Lane, Shifnal, England, TF11 8HG

Secretary22 September 2023Active
Haughton Hall, Haughton Lane, Shifnal, England, TF11 8HG

Director22 September 2023Active
2a Woodthorne Road, Wolverhampton, WV6 8TP

Secretary27 March 2003Active
188 Sileby Road, Barrow Upon Soar, Loughborough, LE12 8LT

Secretary01 August 2006Active
188 Sileby Road, Barrow Upon Soar, Loughborough, LE12 8LT

Secretary28 October 2008Active
144 Eccleshall Road, Stafford, ST16 1JA

Secretary12 June 2003Active
3 Lidgate Walk, Westbury Park, Newcastle Under Lyme, ST5 4LT

Director12 June 2003Active
144 Eccleshall Road, Stafford, ST16 1JA

Director12 June 2003Active
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST

Director27 March 2003Active
6 Cedar Park, Stone, ST15 8PE

Director12 June 2003Active
188 Sileby Road, Barrow Upon Soar, Loughborough, LE12 8LT

Director01 August 2006Active
188 Sileby Road, Barrow Upon Soar, Loughborough, LE12 8LT

Director28 October 2008Active
28 Clayton Road, Newcastle Under Lyme, ST5 3AQ

Director12 June 2003Active
144 Eccleshall Road, Stafford, ST16 1JA

Director12 June 2003Active
86 Denby Grange, Harlow, CM17 9PZ

Director01 August 2006Active

People with Significant Control

Mr Ravinder Gill
Notified on:22 September 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Haughton Hall, Haughton Lane, Shifnal, England, TF11 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maladevi Sanghani
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:315, 315 St Saviours Road, Leicester, England, LE5 4HG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Address

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

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.