UKBizDB.co.uk

SUMMERGROVE HALLS LTD.

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Summergrove Halls, Hensingham, Whitehaven, Cumbria, CA28 8XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Secretary12 December 2012Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director28 July 2017Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director14 August 2017Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director28 July 2017Active
Hillside, Cuddy Lonning, Wigton, Great Britain, CA7 0AA

Director28 July 2017Active
Summergrove Halls, Hensingham, Whitehaven, CA28 8XZ

Director28 July 2017Active
Energus Academy, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director12 December 2012Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director27 April 2015Active
Lakes College West Cumbria, Hallwood Road, Lillyhall Industrial Estate, Lillyhall, Workington, United Kingdom, CA14 4JN

Director18 February 2016Active
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ

Director10 September 2013Active
9, Vancouver Quay, Salford, England, M50 3TT

Director08 June 2015Active
Energus Academy, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director12 December 2012Active
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ

Director12 December 2012Active
Summergrove Halls, Hensingham, Whitehaven, United Kingdom, CA28 8XZ

Director12 December 2012Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-01Address

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

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-05Address

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

Download
2023-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-16Accounts

Change account reference date company current extended.

Download
2023-02-23Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-06-27Resolution

Resolution.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.