UKBizDB.co.uk

THE PETERSHAM HOTEL LIMITED

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

This company is commonly known as The Petersham Hotel Limited. The company was founded 36 years ago and was given the registration number 02196266. The firm's registered office is in SURREY. You can find them at Nightingale Lane, Richmond, Surrey, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE PETERSHAM HOTEL LIMITED
Company Number:02196266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Nightingale Lane, Richmond, Surrey, TW10 6UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale Lane, Richmond, Surrey, TW10 6UZ

Secretary16 August 2005Active
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD

Director20 September 2007Active
The Old Bakery, 11 Ham Street, Richmond Upon Thames, England, TW10 7HR

Director13 January 2014Active
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG

Secretary01 November 1993Active
The Petersham, Nightingale Lane, Richmond, TW10 6UZ

Secretary-Active
63 Mount Ararat Road, Richmond, TW10 6PL

Secretary20 March 1992Active
17 Albert Road, Twickenham, TW1 4HU

Director-Active
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG

Director-Active
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG

Director-Active

People with Significant Control

Andrew Christopher Short
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:Merewood, Pond Road, Woking, England, GU22 0JZ
Nature of control:
  • Significant influence or control as trust
Ms Luana Carol Luchterhand
Notified on:01 February 2024
Status:Active
Date of birth:December 1961
Nationality:British
Address:Nightingale Lane, Surrey, TW10 6UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greville Richard Hugh Dare
Notified on:31 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:Nightingale Lane, Surrey, TW10 6UZ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Change account reference date company previous extended.

Download
2019-04-12Accounts

Accounts with accounts type group.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person secretary company with change date.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-31Accounts

Accounts with accounts type group.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.