This company is commonly known as Summergrove Halls Ltd.. The company was founded 11 years ago and was given the registration number 08327904. The firm's registered office is in WHITEHAVEN. You can find them at Summergrove Halls, Hensingham, Whitehaven, Cumbria. This company's SIC code is 55900 - Other accommodation.
Name | : | SUMMERGROVE HALLS LTD. |
---|---|---|
Company Number | : | 08327904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summergrove Halls, Hensingham, Whitehaven, Cumbria, CA28 8XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Secretary | 12 December 2012 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 28 July 2017 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 14 August 2017 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 28 July 2017 | Active |
Hillside, Cuddy Lonning, Wigton, Great Britain, CA7 0AA | Director | 28 July 2017 | Active |
Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ | Director | 28 July 2017 | Active |
Energus Academy, Blackwood Road, Lillyhall, Workington, CA14 4JW | Director | 12 December 2012 | Active |
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 27 April 2015 | Active |
Lakes College West Cumbria, Hallwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JN | Director | 18 February 2016 | Active |
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ | Director | 10 September 2013 | Active |
9, Vancouver Quay, Salford, England, M50 3TT | Director | 08 June 2015 | Active |
Energus Academy, Blackwood Road, Lillyhall, Workington, CA14 4JW | Director | 12 December 2012 | Active |
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ | Director | 12 December 2012 | Active |
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ | Director | 12 December 2012 | Active |
Mr Christopher Bridge | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ |
Nature of control | : |
|
Ms Joanne Arthur | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2017 |
Nationality | : | British |
Address | : | Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ |
Nature of control | : |
|
Miss Stephanie Bernadette Eilbeck | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ |
Nature of control | : |
|
Mr Michael Jarvis Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ |
Nature of control | : |
|
Ms Clare Ruth Mcguinness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lakes College, Hallwood Road, Workington, England, CA14 4JN |
Nature of control | : |
|
Mr Robert Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Herdus House, Ingwell Drive, Moor Row, England, CA24 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-03-16 | Accounts | Change account reference date company current extended. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Incorporation | Memorandum articles. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Resolution | Resolution. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.