UKBizDB.co.uk

THE BUSH HOTEL LIMITED

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

This company is commonly known as The Bush Hotel Limited. The company was founded 17 years ago and was given the registration number 06011403. The firm's registered office is in GODALMING. You can find them at Stone Hall Park Lane, Brook, Godalming, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE BUSH HOTEL LIMITED
Company Number:06011403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Stone Hall Park Lane, Brook, Godalming, England, GU8 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director14 May 2019Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director02 March 2018Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director02 March 2018Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director02 March 2018Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director14 May 2019Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director14 May 2019Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary28 November 2006Active
17, Dominion Street, London, England, EC2M 2EF

Secretary06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Secretary26 January 2007Active
17, Dominion Street, London, EC2M 2EF

Secretary06 October 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2006Active
146, Pembroke Road, Ballsbridge, Ireland,

Director28 July 2016Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
1 Glebe Court, Kilmarnock, KA1 3BD

Director28 November 2006Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director20 December 2017Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
5 Leaheath Way, Hurst, RG10 0TY

Director23 January 2007Active
146, Pembroke Road, Ballsbridge, Ireland,

Director28 July 2016Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director28 November 2006Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director14 May 2019Active
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA

Director06 October 2017Active

People with Significant Control

Larchbay Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Stone Hall, Park Lane, Godalming, England, GU8 5LA
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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-26Officers

Appoint person director company with name.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.