Warning: file_put_contents(c/3455b058a7c78ba1584b14f00193e2b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Great House At Sonning Limited, W1U 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GREAT HOUSE AT SONNING LIMITED

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

This company is commonly known as The Great House At Sonning Limited. The company was founded 60 years ago and was given the registration number 00767681. The firm's registered office is in LONDON. You can find them at 47-57 (2nd Floor), Marylebone Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE GREAT HOUSE AT SONNING LIMITED
Company Number:00767681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:47-57 (2nd Floor), Marylebone Lane, London, England, W1U 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beaumont Mews, First Floor, London, England, W1G 6EN

Director01 September 2018Active
Parklands Effingham Place, Lower Road, Effingham, KT24 5JT

Secretary12 September 1994Active
Flat 2 The Malthouse, 45 New Street, Henley On Thames, England, RG9 2BP

Secretary03 December 2013Active
9 Merrilyn Close, Claygate, Esher, KT10 0EQ

Secretary-Active
The Great House At Sonning, Sonning On Thames, Berkshire, RG4 6UT

Secretary01 October 2011Active
Parklands Effingham Place, Lower Road, Effingham, KT24 5JT

Director12 September 1994Active
Flat 2 The Malthouse, 45 New Street, Henley On Thames, England, RG9 2BP

Director03 December 2013Active
3rd Floor,, Watson House, 54 Baker Street, London, England, W1U 7BU

Director09 January 2015Active
9 Merrilyn Close, Claygate, Esher, KT10 0EQ

Director-Active
Oracabessa Meadway, Esher, KT10 9HG

Director-Active
Oracabessa, 21 Meadway, Esher, KT10 9HG

Director-Active
Flat 6 10, New Wharf Road, London, N1 9RT

Director07 April 2003Active
Flat 3 Barry Court, Lessar Avenue Clapham, London, SW4 9HH

Director07 April 2003Active
48, Reigate Road, Brighton, England, BN1 5AH

Director03 December 2013Active
2nd Floor, Marylebone Lane, London, England, W1U 2NT

Director09 January 2015Active
47-57 (2nd Floor), Marylebone Lane, London, England, W1U 2NT

Director27 November 2015Active
19 Vale Grove, Slough, SL1 2JE

Director16 January 2009Active
47-57 (2nd Floor), Marylebone Lane, London, England, W1U 2NT

Director01 December 2018Active
3rd Floor,, Watson House, 54 Baker Street, London, England, W1U 7BU

Director09 January 2015Active

People with Significant Control

Mudlark Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Watson House, 54 Baker Street, London, England, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-08-24Address

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

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Gazette

Gazette filings brought up to date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.