UKBizDB.co.uk

RED HALL (BURY) LIMITED

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

This company is commonly known as Red Hall (bury) Limited. The company was founded 13 years ago and was given the registration number 07357155. The firm's registered office is in BURY. You can find them at Red Hall Hotel Manchester Road, Walmersley, Bury, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RED HALL (BURY) LIMITED
Company Number:07357155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Red Hall Hotel Manchester Road, Walmersley, Bury, England, BL9 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ark, Featherstall Road, Littleborough, England, OL15 8DH

Director23 October 2019Active
The Ark, Featherstall Road, Littleborough, England, OL15 8DH

Director23 October 2019Active
The Ark, Featherstall Road, Littleborough, England, OL15 8DH

Director23 October 2019Active
C/O Red Hall Hotel, Manchester Road, Walmersley, Bury, United Kingdom, BL9 5NA

Director25 August 2010Active
Dane House Europa Park, Stoneclough Road, Kearsley, Manchester, England, M26 1GE

Director06 December 2012Active
C/O Abbey House Hotel, Abbey Road, Barrow In Furness, United Kingdom, LA13 0PA

Director25 August 2010Active
C/O Abbey House Hotel, Abbey Road, Barrow In Furness, United Kingdom, LA13 0PA

Director25 August 2010Active
C/O Abbey House Hotel, Abbey Road, Barrow In Furness, United Kingdom, LA13 0PA

Director25 August 2010Active

People with Significant Control

Ks Hotels Limited
Notified on:23 October 2019
Status:Active
Country of residence:England
Address:The Ark, Featherstall Road, Littleborough, England, OL15 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Anthony Kilroe
Notified on:29 January 2018
Status:Active
Date of birth:May 1964
Nationality:Irish
Address:C/O Abbey House Hotel, Abbey Road, Barrow In Furness, LA13 0PA
Nature of control:
  • Significant influence or control
Catford & Longford Ltd
Notified on:25 August 2016
Status:Active
Country of residence:England
Address:Abbey House Hotel, Abbey Road, Barrow-In-Furness, England, LA13 0PA
Nature of control:
  • Ownership of shares 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
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Change account reference date company previous extended.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Address

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

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.