UKBizDB.co.uk

ULLESTHORPE COURT HOTEL AND GOLF CLUB LIMITED

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

This company is commonly known as Ullesthorpe Court Hotel And Golf Club Limited. The company was founded 26 years ago and was given the registration number 03389927. The firm's registered office is in LEICESTER. You can find them at 30 Nelson Street, , Leicester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ULLESTHORPE COURT HOTEL AND GOLF CLUB LIMITED
Company Number:03389927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Secretary29 August 2002Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director23 April 2014Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director25 June 1997Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director20 June 1997Active
92 Heather Road, Binley Woods, Coventry, CV3 2DP

Secretary20 June 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 June 1997Active
92 Heather Road, Binley Woods, Coventry, CV3 2DP

Director20 June 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 June 1997Active
Workshop Farmhouse, Withybrook, Coventry, CV7 9LX

Director25 June 1997Active

People with Significant Control

Mr Gary John Woolley
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Woolley
Notified on:01 July 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-04-21Accounts

Accounts with accounts type full.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-04Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.