UKBizDB.co.uk

STANWELL HOUSE HOTEL LIMITED

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

This company is commonly known as Stanwell House Hotel Limited. The company was founded 17 years ago and was given the registration number 06103661. The firm's registered office is in ROMSEY. You can find them at Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STANWELL HOUSE HOTEL LIMITED
Company Number:06103661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England, SO51 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadlands House, Broadlands Road, Brockenhurst, United Kingdom, SO42 7SX

Director30 April 2021Active
Broadlands House, Broadlands Road, Brockenhurst, United Kingdom, SO42 7SX

Director30 April 2021Active
Broadlands House, Broadlands Road, Brockenhurst, United Kingdom, SO42 7SX

Director30 April 2021Active
South Lodge, Flexford Lane, Sway, Lymington, SO41 6DN

Secretary14 February 2007Active
South Lodge, Flexford Lane, Sway, Lymington, SO41 6DN

Director14 February 2007Active
21 Honey Lane, Burley, Ringwood, BH24 4EN

Director01 May 2007Active
South Lodge, Flexford Lane, Sway, Lymington, SO41 6DN

Director14 February 2007Active

People with Significant Control

Mr Calum Grigor Maclean
Notified on:30 April 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Broadlands House, Broadlands Road, Brockenhurst, United Kingdom, SO42 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Anne Maclean
Notified on:30 April 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Broadlands House, Broadlands Road, Brockenhurst, United Kingdom, SO42 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Jones
Notified on:24 August 2020
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:21, Honey Lane Burley, Ringwood, United Kingdom, BH24 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Jones
Notified on:24 August 2020
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:21, Honey Lane, Burley, Ringwood, United Kingdom, BH24 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Victoria Louise Crowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Setley Farm, Setley, Brockenhurst, England, SO42 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Grant Milton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Setley Farm, Setley, Brockenhurst, England, SO42 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:21 Honey Lane, Burley, Ringwood, England, BH24 4EN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Resolution

Resolution.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.