UKBizDB.co.uk

THE FERNLEA HOTEL LIMITED

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

This company is commonly known as The Fernlea Hotel Limited. The company was founded 34 years ago and was given the registration number 02465232. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE FERNLEA HOTEL LIMITED
Company Number:02465232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU

Secretary-Active
11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU

Director02 February 2017Active
11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU

Director-Active
11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU

Director-Active
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 November 2018Active
11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU

Director-Active
28 Islay Road, Lytham St Annes, FY8 4AD

Director-Active

People with Significant Control

Mr Ian David Croston
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Paul Croston
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:11-17 South Promenade, Lytham St. Annes, United Kingdom, FY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-29Incorporation

Memorandum articles.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.