UKBizDB.co.uk

HORSLEY LODGE LIMITED

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

This company is commonly known as Horsley Lodge Limited. The company was founded 33 years ago and was given the registration number 02518297. The firm's registered office is in HORSLEY. You can find them at Horsley Lodge, Smalley Mill Road, Horsley, Derbyshire.. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HORSLEY LODGE LIMITED
Company Number:02518297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Horsley Lodge, Smalley Mill Road, Horsley, Derbyshire., DE21 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director22 February 2024Active
Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director22 February 2024Active
Horsley Lodge, Smalley Mill Road, Horsley, DE21 5BL

Secretary-Active
Horsley Lodge, Smalley Mill Road, Horsley, DE21 5BL

Director-Active
Horsley Lodge, Smalley Mill Road, Horsley, DE21 5BL

Director-Active
Horsley Lodge, Smalley Mill Road, Horsley, DE21 5BL

Director-Active
Horsley Lodge, Smalley Mill Road, Horsley, DE21 5BL

Director-Active
Horsley Lodge Farm Smalley Mill Road, Horsley, Derby, DE21 5BL

Director18 November 1996Active

People with Significant Control

Hlgc Ltd
Notified on:22 February 2024
Status:Active
Country of residence:England
Address:Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William Salt
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Horsley Lodge, Horsley, DE21 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm John Salt
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Horsley Lodge, Horsley, DE21 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Mortgage

Mortgage satisfy charge part.

Download
2024-03-23Mortgage

Mortgage satisfy charge part.

Download
2024-03-09Capital

Capital name of class of shares.

Download
2024-03-09Incorporation

Memorandum articles.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-08Capital

Capital variation of rights attached to shares.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.