UKBizDB.co.uk

SOUTH WEST TREE HOUSES LIMITED

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

This company is commonly known as South West Tree Houses Limited. The company was founded 10 years ago and was given the registration number 08620802. The firm's registered office is in CHULMLEIGH. You can find them at Fox & Hounds Country Hotel, Eggesford, Chulmleigh, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SOUTH WEST TREE HOUSES LIMITED
Company Number:08620802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:22 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Fox & Hounds Country Hotel, Eggesford, Chulmleigh, England, EX18 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox & Hounds Country Hotel, Eggesford, Chulmleigh, England, EX18 7JZ

Director06 August 2021Active
Fox & Hounds Country Hotel, Eggesford, Chulmleigh, England, EX18 7JZ

Director06 August 2021Active
Fox & Hounds Country Hotel, Eggesford, Chulmleigh, England, EX18 7JZ

Secretary23 July 2013Active
The Fox & Hounds Hotel, Eggesford, Chulmleigh, United Kingdom, EX18 7JZ

Director23 July 2013Active

People with Significant Control

Eggesford Country Hotel Limited
Notified on:18 June 2019
Status:Active
Country of residence:United Kingdom
Address:Fox And Hounds Hotel, Eggesford, Chulmleigh, United Kingdom, EX18 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Frank Culverhouse
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Coast House, College Close, Bideford, England, EX39 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tara Culverhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Fox & Hounds Country Hotel, Eggesford, Chulmleigh, England, EX18 7JZ
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
2024-04-18Officers

Change person director company with change date.

Download
2024-04-17Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-06-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.