UKBizDB.co.uk

PRIDE OF BRITAIN LIMITED

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

This company is commonly known as Pride Of Britain Limited. The company was founded 39 years ago and was given the registration number 01889316. The firm's registered office is in WILTSHIRE. You can find them at Unit 4 Cowage Farm, Foxley, Wiltshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PRIDE OF BRITAIN LIMITED
Company Number:01889316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 4 Cowage Farm, Foxley, Wiltshire, SN16 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maryland, Coppet Hall, Saundersfoot, Wales, SA69 9AJ

Secretary01 September 2020Active
The Old School House, Widecombe-In-The-Moor, Newton Abbot, United Kingdom, TQ13 7TH

Director25 May 2022Active
Wilderness Cottage, Gun Hill, Dedham, Colchester, CO7 6HP

Director03 August 2005Active
Calcot Manor, Tetbury, GL8 8YJ

Secretary22 April 1996Active
10 Longfield Road, Capel St Mary, Ipswich, IP9 2UA

Secretary-Active
The Goring, Beeston Place, London, SW1W 0JW

Secretary01 December 2009Active
Holbeck Ghyll Hotel, Windermere, LA23 1IU

Secretary18 November 2001Active
Maes Y Neuadd, Talsarnau, Harlech, LL47 6YA

Secretary20 November 2000Active
Isle Of Eriska, Ledaig, Oban, PA37 1SD

Director10 January 2000Active
Offham House, Offham, Lewes, BN7 3QF

Director01 May 2009Active
The Greenway, Shurdington, Cheltenham, GL51 5UG

Director-Active
Congham Hall Country House Hotel, Kings Lynn, PE32 1AH

Director03 October 1994Active
Wilderness Cottage Gun Hill, Dedham, Colchester, CO7 6HP

Director-Active
The Torridon, Torridon, Achnasheen, Scotland, IV22 2EY

Director01 September 2020Active

People with Significant Control

Mrs Kalindi Juneja
Notified on:30 November 2021
Status:Active
Date of birth:July 1983
Nationality:British
Address:Unit 4 Cowage Farm, Wiltshire, SN16 0JH
Nature of control:
  • Significant influence or control
Mr Peter Daniel Hancock
Notified on:01 September 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit 4 Cowage Farm, Wiltshire, SN16 0JH
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
2023-05-12Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type audited abridged.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type small.

Download
2016-04-22Annual return

Annual return company with made up date no member list.

Download
2015-06-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.