UKBizDB.co.uk

ROWTON HALL HOTEL LIMITED

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

This company is commonly known as Rowton Hall Hotel Limited. The company was founded 27 years ago and was given the registration number 03252288. The firm's registered office is in LONDON. You can find them at No. 1, London Bridge, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ROWTON HALL HOTEL LIMITED
Company Number:03252288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:No. 1, London Bridge, London, England, SE1 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, London Bridge, London, England, SE1 9BG

Corporate Secretary13 June 2018Active
No. 1, London Bridge, London, England, SE1 9BG

Director13 June 2018Active
No. 1, London Bridge, London, England, SE1 9BG

Director13 June 2018Active
No. 1, London Bridge, London, England, SE1 9BG

Director13 June 2018Active
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU

Secretary23 September 1996Active
277 Hoole Lane, Hoole, Chester, CH2 3ER

Secretary30 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 September 1996Active
41, Frythe Close, Kenilworth, CV8 2SY

Director07 April 1997Active
No. 1, London Bridge, London, England, SE1 9BG

Director13 June 2018Active
1 Welwick Close, Lower Earley, Reading, RG6 3XP

Director11 March 1997Active
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU

Director23 September 1996Active
Boreatton Hall, Baschurch, SY4 2EP

Director23 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 September 1996Active

People with Significant Control

Anderbury Limited
Notified on:13 June 2018
Status:Active
Country of residence:England
Address:No.1, London Bridge, London, England, SE1 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Roy Wigginton
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Albury Mill, Mill Lane, Guildford, England, GU4 8RU
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 (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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-06-21Accounts

Change account reference date company current extended.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint corporate secretary company with name date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Address

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

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.