Warning: file_put_contents(c/769fa550f83aca69c3801a508fa9981e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stone Lodge Pets Hotel Limited, DN8 5SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONE LODGE PETS HOTEL LIMITED

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

This company is commonly known as Stone Lodge Pets Hotel Limited. The company was founded 9 years ago and was given the registration number 09500885. The firm's registered office is in DONCASTER. You can find them at Medge Hall Road, Near Thorne, Doncaster, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STONE LODGE PETS HOTEL LIMITED
Company Number:09500885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Medge Hall Road, Near Thorne, Doncaster, South Yorkshire, England, DN8 5SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director20 March 2015Active
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director20 March 2015Active

People with Significant Control

Neurophysiology Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anne Burge
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Helen Julie Spriggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW
Nature of control:
  • Significant influence or control
Ms Nicolette Andrea Burge
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Capital

Capital allotment shares.

Download
2022-04-14Confirmation statement

Confirmation statement.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.