UKBizDB.co.uk

THE DOUBLE RED CLANFIELD LIMITED

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

This company is commonly known as The Double Red Clanfield Limited. The company was founded 19 years ago and was given the registration number 05464804. The firm's registered office is in BAMPTON. You can find them at The Cotswold Plough Bourton Road, Clanfield, Bampton, Oxfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE DOUBLE RED CLANFIELD LIMITED
Company Number:05464804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Cotswold Plough Bourton Road, Clanfield, Bampton, Oxfordshire, England, OX18 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bentinck Street, Marylebone, London, England, W1U 2EU

Director23 January 2020Active
The Double Red Duke, Bourton Road, Clanfield, Bampton, England, OX18 2RB

Director23 January 2020Active
The Double Red Duke, Bourton Road, Clanfield, Bampton, England, OX18 2RB

Director23 January 2020Active
20, Bentinck Street, London, England, W1U 2EU

Director23 January 2020Active
Thickets, Hinksey Hill Hill Top, Oxford, OX1 5BQ

Secretary26 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 May 2005Active
Lower House, Kelmscott, Lechlade, GL7 3HG

Director26 May 2005Active
Thickets, Hinksey Hill Hill Top, Oxford, OX1 5BQ

Director26 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 May 2005Active

People with Significant Control

Mr Manjit Dale
Notified on:23 January 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:20, Bentinck Street, London, England, W1U 2EU
Nature of control:
  • Significant influence or control
Mr Martin Peter Kenyon Agius
Notified on:06 April 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Lower House, Kelmscott, Lechlade, United Kingdom, GL7 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Elizabeth Agius
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Lower House, Kelmscott, Lechlade, United Kingdom, GL7 3HG
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Change account reference date company previous extended.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.