UKBizDB.co.uk

THE RETREAT HAIR AND BEAUTY LTD

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

This company is commonly known as The Retreat Hair And Beauty Ltd. The company was founded 27 years ago and was given the registration number 03265267. The firm's registered office is in SURREY. You can find them at 35-36 The Borough, Farnham, Surrey, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE RETREAT HAIR AND BEAUTY LTD
Company Number:03265267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:35-36 The Borough, Farnham, Surrey, GU9 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-36 The Borough, Farnham, Surrey, GU9 7NJ

Secretary20 June 2014Active
35-36 The Borough, Farnham, Surrey, GU9 7NJ

Director26 March 2013Active
35-36 The Borough, Farnham, Surrey, GU9 7NJ

Director08 March 2022Active
35/36, The Borough, Farnham, United Kingdom, GU9 7NJ

Director07 June 2011Active
10 Fitzgerald Close, Whiteley, Fareham, PO15 7DZ

Secretary10 February 2003Active
Ilex Cottage, Southview Road, Headley Down, GU35 8HZ

Secretary22 January 1999Active
35-36, The Borough, Farnham, United Kingdom, GU9 7NJ

Secretary13 April 2011Active
Scotland Farm, Hawkley, GU33 6NH

Secretary08 May 1997Active
217 Westrow Drive, Barking, IG11 9BS

Secretary18 October 1996Active
16d Dalmeny Road, London, N7 0HH

Nominee Director18 October 1996Active
16, Hampton Close, Church Crookham, Fleet, GU52 8LB

Director01 June 2009Active
High Lea Fairway, Merrow, Guildford, GU1 2XW

Director08 May 1997Active
2 Oakdene Place, Peasmarsh, Guildford, GU3 1NJ

Director17 July 2006Active
45 Burnthwaite Road, London, SW6 5BQ

Director01 March 2004Active
Scotland Farm, Hawkley, GU33 6NH

Director08 May 1997Active
22, The Timbers, Fareham, United Kingdom, PO15 5NB

Director12 October 2010Active
28 Mill Gardens Church Road, Wittering, Chichester, PO20 8PR

Director08 May 1997Active

People with Significant Control

Mrs Elizabeth Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:7, Wallis Court, Haslemere, England, GU27 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Capital

Capital cancellation shares.

Download
2015-07-31Capital

Capital return purchase own shares.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Capital

Capital cancellation shares.

Download
2014-11-19Capital

Capital return purchase own shares.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.