UKBizDB.co.uk

THE HUNTING LODGE LIMITED

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

This company is commonly known as The Hunting Lodge Limited. The company was founded 29 years ago and was given the registration number 02963068. The firm's registered office is in FROME. You can find them at 7a King Street, , Frome, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE HUNTING LODGE LIMITED
Company Number:02963068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:7a King Street, Frome, Somerset, England, BA11 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church Street, Lacock, Chippenham, England, SN15 2LB

Secretary01 September 1994Active
21, Church Street, Lacock, Chippenham, England, SN15 2LB

Director01 April 2008Active
7a, King Street, Frome, England, BA11 1BH

Director01 January 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 August 1994Active
21 Church Street, Lacock, Chippenham, SN15 2LB

Director01 September 1994Active
Orchard House, Coney Weston Road, Sapiston, Bury St. Edmunds, IP31 1RX

Director09 October 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 August 1994Active

People with Significant Control

Ms Jude Hazel Kelly
Notified on:06 April 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:13 Cheap Street, Frome, England, BA11 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen David Parry
Notified on:06 April 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:21, Church Street, Chippenham, England, SN15 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Andrew Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Orchard House, Coney Weston Road, Bury St. Edmunds, England, IP31 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jude Hazel Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:21, Church Street, Chippenham, England, SN15 2LB
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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person secretary company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Address

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

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.