UKBizDB.co.uk

UFFORD PARK LIMITED

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

This company is commonly known as Ufford Park Limited. The company was founded 33 years ago and was given the registration number 02605990. The firm's registered office is in WOODBRIDGE. You can find them at Ufford Park Hotel Golf & Spa Yarmouth Road, Melton, Woodbridge, Suffolk. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:UFFORD PARK LIMITED
Company Number:02605990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ufford Park Hotel Golf & Spa Yarmouth Road, Melton, Woodbridge, Suffolk, IP12 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lion Quays, Weston Rhyn, Gobowen, Oswestry, United Kingdom, SY11 3EN

Director17 June 2022Active
Lion Quays, Weston Rhyn, Gobowen, Oswestry, United Kingdom, SY11 3EN

Director17 June 2022Active
Lion Quays, Weston Rhyn, Gobowen, Oswestry, United Kingdom, SY11 3EN

Director17 June 2022Active
Lion Quays, Weston Rhyn, Gobowen, Oswestry, United Kingdom, SY11 3EN

Director17 June 2022Active
13 Grange Hill, Coggeshall, CO6 1RA

Secretary05 August 1997Active
Westhall Burkitt Road, Woodbridge, IP12 4JJ

Secretary18 March 1996Active
Ufford Park Hotel Golf & Spa, Yarmouth Road, Melton, Woodbridge, IP12 1QW

Secretary22 April 2015Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary-Active
Ufford Park Hotel Golf & Spa, Yarmouth Road, Melton, Woodbridge, United Kingdom, IP12 1QW

Director-Active
13 Grange Hill, Coggeshall, CO6 1RA

Director10 March 1999Active
Westhall Burkitt Road, Woodbridge, IP12 4JJ

Director05 July 1991Active
Westhall Burkitt Road, Woodbridge, IP12 4JJ

Director-Active
4 Church Meadows, Henley, Ipswich, IP6 0RP

Director28 November 1997Active
New Woodlands, Hornby Road, Claughton, Lancaster, England, LA2 9LA

Director24 June 2015Active
Suffield House 4 Chapel Street, Barford, Norwich, NR9 4AB

Director30 June 2004Active
Hill House Pytches Road, Woodbridge, IP12 1EP

Director-Active
32-34, The Street, Melton, Woodbridge, England, IP12 1PW

Director27 January 2016Active
32 The Street, Melton, Woodbridge, IP12 1PW

Director01 April 2003Active
Walnut Tree Cottage, Lower Street, Woodbridge, IP13 6DW

Director29 December 1992Active

People with Significant Control

Lq Spa & Golf Resorts Limited
Notified on:17 June 2022
Status:Active
Country of residence:United Kingdom
Address:Weston Rhyn, Gobowen, Oswestry, United Kingdom, SY11 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Aldous
Notified on:01 April 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Lion Quays, Weston Rhyn, Oswestry, United Kingdom, SY11 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-16Capital

Capital cancellation shares.

Download
2022-06-16Capital

Capital return purchase own shares.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.