Warning: file_put_contents(c/e5a6dfe000764247dd412b5ec19c1516.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Riverside Hotel Kendal Limited, LA2 6HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSIDE HOTEL KENDAL LIMITED

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

This company is commonly known as Riverside Hotel Kendal Limited. The company was founded 20 years ago and was given the registration number 05011182. The firm's registered office is in LANCASTER. You can find them at 6 Station Road, Hest Bank, Lancaster, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RIVERSIDE HOTEL KENDAL LIMITED
Company Number:05011182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:6 Station Road, Hest Bank, Lancaster, LA2 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sudbury House Hotel, 56 London Street, Faringdon, England, SN7 7AA

Director01 June 2023Active
Sudbury House Hotel, 56 London Street, Faringdon, England, SN7 7AA

Director01 June 2023Active
Sudbury House Hotel, 56 London Street, Faringdon, England, SN7 7AA

Director01 June 2023Active
Yewbarrow House, Hampsfell Road, Grange Over Sands, LA11 6BE

Secretary09 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2004Active
Yewbarrow House, Hampsfell Road, Grange Over Sands, LA11 6BE

Director09 January 2004Active
Yewbarrow House, Hampsfell Road, Grange Over Sands, LA11 6BE

Director09 January 2004Active

People with Significant Control

Mr Roger Frederic Hancox
Notified on:01 June 2023
Status:Active
Date of birth:October 1948
Nationality:English
Country of residence:England
Address:Sudbury House Hotel, 56 London Street, Faringdon, England, SN7 7AA
Nature of control:
  • Significant influence or control as firm
Interesting Hotels Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Sudbury House Hotel, 56 London Street, Faringdon, England, SN7 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Jonathan Denby
Notified on:09 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Address:6 Station Road, Lancaster, LA2 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-06-10Confirmation statement

Confirmation statement with no updates.

Download
2024-05-17Resolution

Resolution.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Accounts

Change account reference date company current shortened.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Address

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

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Address

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

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Change of constitution

Statement of companys objects.

Download
2023-05-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.