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.
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 | : |
|
Registered Address | : | Nightingale Lane, Richmond, Surrey, TW10 6UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nightingale Lane, Richmond, Surrey, TW10 6UZ | Secretary | 16 August 2005 | Active |
The Yard House, Spratts Hatch Lane, Winchfield, RG27 8DD | Director | 20 September 2007 | Active |
The Old Bakery, 11 Ham Street, Richmond Upon Thames, England, TW10 7HR | Director | 13 January 2014 | Active |
Rutland Cottage, 1 River Lane, Richmond, TW10 7AG | Secretary | 01 November 1993 | Active |
The Petersham, Nightingale Lane, Richmond, TW10 6UZ | Secretary | - | Active |
63 Mount Ararat Road, Richmond, TW10 6PL | Secretary | 20 March 1992 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Change account reference date company previous extended. | Download |
2019-04-12 | Accounts | Accounts with accounts type group. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Change person secretary company with change date. | Download |
2018-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-31 | Accounts | Accounts with accounts type group. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.