UKBizDB.co.uk

RETREAT HOMES & LODGES LIMITED

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

This company is commonly known as Retreat Homes & Lodges Limited. The company was founded 19 years ago and was given the registration number 05231733. The firm's registered office is in WIGTON. You can find them at The Airfield, Kirkbride, Wigton, Cumbria. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RETREAT HOMES & LODGES LIMITED
Company Number:05231733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Airfield, Kirkbride, Wigton, Cumbria, CA7 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Airfield, Kirkbride, Wigton, CA7 5LF

Director03 October 2023Active
Abi (Uk) Limited, Swinemoor Lane, Beverley, England, HU17 0LJ

Director31 March 2023Active
Abi (Uk) Ltd, Swinemoor Lane, Beverley, England, HU17 0LJ

Director27 March 2023Active
Abi (Uk) Ltd, Swinemoor Lane, Beverley, England, HU17 0LJ

Director31 March 2023Active
Abi (Uk) Limited, Swinemoor Lane, Beverley, England, HU17 0LJ

Director11 June 2021Active
Inglewood, Wreay, Carlisle, England, CA4 0RL

Secretary01 October 2014Active
High Garth, Lakerigg, Dalston, Carlisle, CA5 7BS

Secretary15 September 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 September 2004Active
Retreat Homes & Lodges Limited, The Airfield, Kirkbride, Wigton, United Kingdom, CA7 5LF

Director01 September 2022Active
High Garth, Lakerigg, Dalston, Carlisle, CA5 7BS

Director15 September 2004Active
Mullacott Park, Mullacott Cross, Ilfracombe, EX34 8NB

Director15 September 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 September 2004Active

People with Significant Control

Abi Bidco Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:Abi (Uk) Limited, Swinemoor Lane, Beverley, England, HU17 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Westwood
Notified on:30 April 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:High Garth, Lakerigg, Carlisle, England, CA5 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Rooke
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:English
Country of residence:England
Address:High Garth, Lakerigg, Carlisle, England, CA5 7BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-19Capital

Capital variation of rights attached to shares.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-04Incorporation

Memorandum articles.

Download
2021-07-04Capital

Capital name of class of shares.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Accounts

Change account reference date company current shortened.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.