UKBizDB.co.uk

THE FRIARY HOTEL LIMITED

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

This company is commonly known as The Friary Hotel Limited. The company was founded 29 years ago and was given the registration number 02997223. The firm's registered office is in ASHBOURNE. You can find them at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE FRIARY HOTEL LIMITED
Company Number:02997223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England, DE6 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary29 March 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director20 December 2019Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director30 March 2023Active
The Old Rectory, Church Lane, Thorpe, Ashbourne, DE6 2AW

Secretary01 December 1994Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary30 October 2020Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary20 December 2019Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 December 1994Active
The Old Rectory, Church Lane, Thorpe, Ashbourne, DE6 2AW

Director01 December 1994Active
Brailsford Hall, Hall Lane, Brailsford, DE6 3BU

Director01 December 1994Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director20 December 2019Active
17 Edgecote Drive, Newhall, Swadlincote, DE11 0LD

Director14 February 1996Active
Priary Hotel Priary Gate, Derby, DE1 1FG

Director01 December 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 December 1994Active

People with Significant Control

Clowes Developments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brailsford Hall, Hall Lane, Ashbourne, England, DE6 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

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

Download

Copyright © 2024. All rights reserved.