UKBizDB.co.uk

PURDY LODGE LIMITED

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

This company is commonly known as Purdy Lodge Limited. The company was founded 31 years ago and was given the registration number 02773948. The firm's registered office is in NORTHUMBERLAND. You can find them at Adderstone Garage, Belford, Northumberland, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PURDY LODGE LIMITED
Company Number:02773948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1992
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Adderstone Garage, Belford, Northumberland, NE70 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warenford House, Warenford, Belford, NE70 7HY

Director16 December 1992Active
Adderstone Garage, Belford, Northumberland, NE70 7JU

Director09 November 2018Active
Adderstone Garage, Belford, Northumberland, NE70 7JU

Director09 November 2018Active
Warenford House, Warenford, Belford, NE70 7HY

Secretary16 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 December 1992Active
Warenford House, Warenford, Belford, NE70 7HY

Director14 February 1994Active

People with Significant Control

Mr John Leonard Davidson
Notified on:09 November 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Adderstone Services, Warenford, Belford, United Kingdom, NE70 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Angelique Tait
Notified on:09 November 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Adderstone Services, Warenford, Belford, United Kingdom, NE70 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Jacqueline Davidson
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:English
Address:Adderstone Garage, Northumberland, NE70 7JU
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.