UKBizDB.co.uk

THE GRAFTON HOTEL LIMITED

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

This company is commonly known as The Grafton Hotel Limited. The company was founded 20 years ago and was given the registration number 05034306. The firm's registered office is in BEDFORD. You can find them at 9 Goldington Road, , Bedford, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE GRAFTON HOTEL LIMITED
Company Number:05034306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 Goldington Road, Bedford, Bedfordshire, MK40 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Goldington Road, Bedford, United Kingdom, MK40 3JY

Secretary09 February 2004Active
9, Goldington Road, Bedford, United Kingdom, MK40 3JY

Director09 February 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary04 February 2004Active
9, Goldington Road, Bedford, United Kingdom, MK40 3JY

Director09 February 2004Active
The Grafton Hotel, 141 Midland Road, Bedford, MK40 1DN

Director09 February 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director04 February 2004Active

People with Significant Control

Mr Ciaran Anthony Prunty
Notified on:06 April 2017
Status:Active
Date of birth:January 1994
Nationality:British
Address:9, Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Prunty
Notified on:06 April 2017
Status:Active
Date of birth:March 1988
Nationality:English
Address:9, Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Gerald Prunty
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Irish
Address:9, Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Denise Prunty
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:9, Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-02-27Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-04-25Accounts

Change account reference date company current extended.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.