UKBizDB.co.uk

THE ARTHOUSE GLASGOW LIMITED

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

This company is commonly known as The Arthouse Glasgow Limited. The company was founded 19 years ago and was given the registration number 05155009. The firm's registered office is in BATH. You can find them at 8 Gay Street, , Bath, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE ARTHOUSE GLASGOW LIMITED
Company Number:05155009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:8 Gay Street, Bath, England, BA1 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Queen Square, Bath, England, BA1 2HA

Secretary20 December 2018Active
4, Queen Square, Bath, England, BA1 2HA

Director09 May 2023Active
4, Queen Square, Bath, England, BA1 2HA

Director30 December 2013Active
4, Queen Square, Bath, England, BA1 2HA

Director15 May 2019Active
1 Alexandra Road, Bath, BA2 4PW

Director08 July 2004Active
8, Gay Street, Bath, England, BA1 2PH

Director15 May 2019Active
4, Queen Square, Bath, England, BA1 2HA

Director20 December 2018Active
4, Queen Square, Bath, England, BA1 2HA

Secretary30 December 2013Active
1 Alexandra Road, Bath, BA2 4PW

Secretary08 July 2004Active
8, Gay Street, Bath, England, BA1 2PH

Secretary27 January 2017Active
2 Tyning End, Bath, BA2 6AN

Secretary23 July 2004Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary16 June 2004Active
4 Queen Square, Bath, Avon, BA1 2HA

Secretary26 March 2014Active
4 Queen Square, Bath, BA1 2HA

Director08 July 2004Active
The Threshing Barn, 4 Budbrooke, Crockernwell, Exeter, EX6 6NY

Director23 July 2004Active
4 Queen Square, Bath, Avon, BA1 2HA

Director01 July 2014Active
8 Crabtree Road, Stocksfield, NE43 7NX

Director01 June 2006Active
4, Queen Square, Bath, England, BA1 2HA

Director07 March 2016Active
8, Gay Street, Bath, England, BA1 2PH

Director27 January 2017Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director16 June 2004Active
4 Queen Square, Bath, Avon, BA1 2HA

Director26 March 2014Active

People with Significant Control

Andrew Brownsword Hotels Ltd
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:4, Queen Square, Bath, England, BA1 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alessandra Lucinda Felicitie Brownsword-Matthews
Notified on:08 December 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:4, Queen Square, Bath, England, BA1 2HA
Nature of control:
  • Significant influence or control
Mr Andrew Douglas Brownsword
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:8, Gay Street, Bath, England, BA1 2PH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-01Address

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

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Second filing of director appointment with name.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-14Address

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

Download

Copyright © 2024. All rights reserved.