This company is commonly known as The Manor House Hotel (castle Combe) Limited. The company was founded 35 years ago and was given the registration number 02256084. The firm's registered office is in BAGSHOT. You can find them at Executive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED |
---|---|---|
Company Number | : | 02256084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1988 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Executive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey, GU19 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Executive Office, C/O Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU | Secretary | 26 February 2009 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 20 March 2023 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 30 March 2009 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 01 August 2023 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 16 August 2008 | Active |
C/O Executive Office, Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU | Director | 12 April 1997 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | - | Active |
7 Norland Square, Holland Park, London, W11 4PX | Secretary | - | Active |
Old Timbers, Doras Green Lane Dippenhall, Farnham, GU10 5DU | Director | - | Active |
Englefield, 134 Carlton Road, Reigate, RH2 0JF | Director | 12 April 1997 | Active |
7, Ridgemount Way, Redhill, England, RH1 6JT | Director | 21 November 2016 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 10 September 2010 | Active |
Executive Office, C/O Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU | Director | 01 July 2008 | Active |
Laurel One Hazeldene, Anglesea Road, Dublin, Eire, | Director | - | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 24 September 2018 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 01 October 2012 | Active |
31 Victor Road, Teddington, TW11 8SP | Director | 12 April 1997 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 15 July 2021 | Active |
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU | Director | 06 September 2014 | Active |
48, Hawarden Grove, London, United Kingdom, SE24 9DH | Director | 11 December 2001 | Active |
Catherine Of Aragon, Pilcott Hill, Dogmersfield, RG27 8SX | Director | 12 April 1997 | Active |
Catherine Of Aragon, Pilcott Hill, Dogmersfield, RG27 8SX | Director | 16 November 1993 | Active |
Penelope Pecorelli | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | Executive Office, Bagshot, GU19 5EU |
Nature of control | : |
|
Giuseppe Pecorelli | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | Italian |
Address | : | Executive Office, Bagshot, GU19 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts amended with accounts type group. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-10-25 | Accounts | Accounts with accounts type group. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type group. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.