This company is commonly known as The Inglenook Hotel Limited. The company was founded 23 years ago and was given the registration number 04138074. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE INGLENOOK HOTEL LIMITED |
---|---|---|
Company Number | : | 04138074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Secretary | 30 November 2003 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 30 November 2003 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 30 November 2003 | Active |
Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD | Secretary | 13 January 2003 | Active |
6 Queenswood Avenue, Queens Park, Bournemouth, BH8 9JU | Secretary | 09 January 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 January 2001 | Active |
Danesacre Mill Lane, Sidlesham, Chichester, PO20 7LX | Director | 13 January 2003 | Active |
6 Queenswood Avenue, Queens Park, Bournemouth, BH8 9JU | Director | 09 January 2001 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 18 September 2020 | Active |
Flat 4, 25 Michelgrove Road, Bournemouth, BH5 1JJ | Director | 09 January 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 January 2001 | Active |
Sarah Ann Honour | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Mrs Edna Honour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Mr Anthony Honour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2018-01-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.