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.
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 | : |
|
Registered Address | : | Stone Hall Park Lane, Brook, Godalming, England, GU8 5LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 14 May 2019 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 02 March 2018 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 02 March 2018 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 02 March 2018 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 14 May 2019 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 14 May 2019 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Secretary | 28 November 2006 | Active |
17, Dominion Street, London, England, EC2M 2EF | Secretary | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Secretary | 26 January 2007 | Active |
17, Dominion Street, London, EC2M 2EF | Secretary | 06 October 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 2006 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 28 July 2016 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Director | 28 November 2006 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 20 December 2017 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
5 Leaheath Way, Hurst, RG10 0TY | Director | 23 January 2007 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 28 July 2016 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 28 November 2006 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 14 May 2019 | Active |
Stone Hall, Park Lane, Brook, Godalming, England, GU8 5LA | Director | 06 October 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-26 | Officers | Appoint person director company with name. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.