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.
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 | : |
|
Registered Address | : | 7a King Street, Frome, Somerset, England, BA11 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Lacock, Chippenham, England, SN15 2LB | Secretary | 01 September 1994 | Active |
21, Church Street, Lacock, Chippenham, England, SN15 2LB | Director | 01 April 2008 | Active |
7a, King Street, Frome, England, BA11 1BH | Director | 01 January 2018 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 August 1994 | Active |
21 Church Street, Lacock, Chippenham, SN15 2LB | Director | 01 September 1994 | Active |
Orchard House, Coney Weston Road, Sapiston, Bury St. Edmunds, IP31 1RX | Director | 09 October 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person secretary company with change date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.