UKBizDB.co.uk

RARE HOSPITALITY LIMITED

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

This company is commonly known as Rare Hospitality Limited. The company was founded 16 years ago and was given the registration number 06464755. The firm's registered office is in LAMPETER. You can find them at Tyglyn Hotel, Ciliau Aeron, Lampeter, Ceredigion. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RARE HOSPITALITY LIMITED
Company Number:06464755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Tyglyn Hotel, Ciliau Aeron, Lampeter, Ceredigion, United Kingdom, SA48 8DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhos Y Felin, Long Lane, Broad Haven, Haverfordwest, Wales, SA62 3LB

Secretary18 March 2009Active
Rhos Y Felin, Long Lane, Broad Haven, Haverfordwest, Wales, SA62 3LB

Director18 March 2009Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Secretary07 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 2008Active
82 Garrod Avenue, Dunvant, Swansea, SA2 7XQ

Director07 January 2008Active
Falcondale Mansion, Falcondale Drive, Lampeter, SA48 7RX

Director18 March 2009Active
Falcondale Mansion Hotel, Falcondale Drive, Lampeter, United Kingdom, SA48 7RX

Director25 July 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 2008Active

People with Significant Control

Mrs Lisa Clair Hutton
Notified on:08 February 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Falcondale Mansion Hotel, Falcondale Drive, Lampeter, United Kingdom, SA48 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Hutton
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Falcondale Mansion Hotel, Falcondale Drive, Lampeter, United Kingdom, SA48 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Karl Daniel Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Wales
Address:Rhos Y Felin, Long Lane, Haverfordwest, Wales, SA62 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Change person secretary company with change date.

Download
2024-03-01Address

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

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-21Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Address

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

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.