UKBizDB.co.uk

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Executive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey, GU19 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Executive Office, C/O Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU

Secretary26 February 2009Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director20 March 2023Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director30 March 2009Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director01 August 2023Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director16 August 2008Active
C/O Executive Office, Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU

Director12 April 1997Active
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

Director12 April 1997Active
7, Ridgemount Way, Redhill, England, RH1 6JT

Director21 November 2016Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director10 September 2010Active
Executive Office, C/O Pennyhill Park Ltd, London Road, Bagshot, GU19 5EU

Director01 July 2008Active
Laurel One Hazeldene, Anglesea Road, Dublin, Eire,

Director-Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director24 September 2018Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director01 October 2012Active
31 Victor Road, Teddington, TW11 8SP

Director12 April 1997Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director15 July 2021Active
Executive Office, Pennyhill Park Hotel & Spa, Bagshot, GU19 5EU

Director06 September 2014Active
48, Hawarden Grove, London, United Kingdom, SE24 9DH

Director11 December 2001Active
Catherine Of Aragon, Pilcott Hill, Dogmersfield, RG27 8SX

Director12 April 1997Active
Catherine Of Aragon, Pilcott Hill, Dogmersfield, RG27 8SX

Director16 November 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts amended with accounts type group.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type group.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.