UKBizDB.co.uk

PEBBLE BEACH LODGE LIMITED

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

This company is commonly known as Pebble Beach Lodge Limited. The company was founded 16 years ago and was given the registration number 06320408. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PEBBLE BEACH LODGE LIMITED
Company Number:06320408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director12 July 2021Active
Chesil Beach Lodge, Coast Road, Burton Bradstock, Bridport, United Kingdom, DT6 4RJ

Director15 January 2020Active
Chesil Beach Lodge, Coast Road, Burton Bradstock, Bridport, DT6 4RJ

Secretary23 July 2007Active
Chesil Beach Lodge, Coast Road, Burton Bradstock, Bridport, DT6 4RJ

Director23 July 2007Active
Chesil Beach Lodge, Coast Road, Burton Bradstock, Bridport, DT6 4RJ

Director23 July 2007Active

People with Significant Control

Mr Paul William Loud
Notified on:15 January 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Bunbury House, Stour Park, Blandford Forum, United Kingdom, DT11 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cyril Philip Loveridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Chesil Beach Lodge, Coast Road, Bridport, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Linda Dorothy Loveridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Chesil Beach Lodge, Coast Road, Bridport, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Change account reference date company current extended.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2020-06-30Address

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

Download
2020-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-09Resolution

Resolution.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.