UKBizDB.co.uk

PEACOCK HOTEL (BASLOW) LIMITED

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

This company is commonly known as Peacock Hotel (baslow) Limited. The company was founded 59 years ago and was given the registration number 00819092. The firm's registered office is in BAKEWELL. You can find them at The Estate Office, Edensor, Bakewell, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PEACOCK HOTEL (BASLOW) LIMITED
Company Number:00819092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Edensor, Bakewell, England, DE45 1PJ

Secretary01 September 2015Active
The Estate Office, Edensor, Bakewell, DE45 1PJ

Director30 January 2019Active
The Estate Office, Edensor, Bakewell, DE45 1PJ

Director30 January 2019Active
The Estate Office, Edensor, Bakewell, DE45 1PJ

Director30 January 2019Active
Calton Lees House, Calton Lees, Matlock, DE4 2NX

Director28 April 2006Active
Dunsa House, Edensor, Bakewell, DE45 1PH

Secretary01 July 1995Active
Dean Cottage, Monsal Dale, Buxton, SK17 8SZ

Secretary-Active
54, Biddulph Road, Congleton, England, CW12 3LG

Secretary01 June 2008Active
The Estate Office, Edensor, Bakewell, DE45 1PJ

Director21 July 2015Active
Chatsworth, Bakewell, DE45 1PP

Director11 July 2005Active
Chatsworth, Bakewell, DE45 1PP

Director20 December 1991Active
1 The Old Vicarage, Edensor, Bakewell, DE45 1PH

Director-Active
Park House, Baslow, Bakewell, DE45 1SR

Director-Active
Bridgefoot Barn, Bubnell Baslow, Bakewell, DE45 1RL

Director01 July 1994Active

People with Significant Control

Mrs Heather Jane Hancock
Notified on:16 May 2018
Status:Active
Date of birth:August 1965
Nationality:British
Address:The Estate Office, Bakewell, DE45 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr John David Sebastian Booth
Notified on:16 May 2018
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Estate Office, Bakewell, DE45 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Peter Anthony Bostock
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:The Estate Office, Bakewell, DE45 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Clive Pieter De Ruig
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Estate Office, Bakewell, DE45 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-03-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.