UKBizDB.co.uk

PANTHEON HOSPITALITY LIMITED

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

This company is commonly known as Pantheon Hospitality Limited. The company was founded 8 years ago and was given the registration number 10008151. The firm's registered office is in BRAUNTON. You can find them at 4 Cross Tree Centre, Caen Street, Braunton, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:PANTHEON HOSPITALITY LIMITED
Company Number:10008151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212 Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director28 June 2016Active
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER

Director16 February 2016Active
56, Buckingham Gate, London, United Kingdom, SW1E 6AE

Director16 February 2016Active
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER

Director16 February 2016Active
56, Buckingham Gate, London, United Kingdom, SW1E 6AE

Director16 February 2016Active

People with Significant Control

Mr Gavin O'Callaghan
Notified on:06 April 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:4, Cross Tree Centre, Braunton, England, EX33 1AA
Nature of control:
  • Significant influence or control
Mr Mark Hoskins
Notified on:06 April 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:4, Cross Tree Centre, Braunton, England, EX33 1AA
Nature of control:
  • Significant influence or control
Mr Richard Peter Lamb
Notified on:06 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Queens House, Queen Street, Barnstaple, England, EX32 8HJ
Nature of control:
  • Significant influence or control
Ms Jacqueline Mary Gough
Notified on:06 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER
Nature of control:
  • Significant influence or control
Mr Philip Hearn
Notified on:06 April 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:4, Cross Tree Centre, Braunton, England, EX33 1AA
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 (6 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
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Accounts

Change account reference date company previous extended.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-16Address

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

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.