UKBizDB.co.uk

UPLANDS HOTEL CARTMEL LTD

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

This company is commonly known as Uplands Hotel Cartmel Ltd. The company was founded 10 years ago and was given the registration number 08870436. The firm's registered office is in LANCASTER. You can find them at 26 St. Georges Quay, 2nd Floor, Lancaster, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:UPLANDS HOTEL CARTMEL LTD
Company Number:08870436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:26 St. Georges Quay, 2nd Floor, Lancaster, Lancashire, LA1 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uplands Hotel, Haggs Lane, Cartmel, England, LA11 6HD

Director05 April 2022Active
Uplands Hotel, Haggs Lane, Cartmel, England, LA11 6HD

Director05 April 2022Active
Uplands Hotel, Haggs Lane, Cartmel, England, LA11 6HD

Director05 April 2022Active
26, St. Georges Quay, 2nd Floor, Lancaster, England, LA1 1RD

Director30 January 2014Active
26, St. Georges Quay, 2nd Floor, Lancaster, LA1 1RD

Director01 July 2017Active

People with Significant Control

John Allan Carey
Notified on:05 April 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Uplands Hotel, Haggs Lane, Cartmel, England, LA11 6HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Clegg
Notified on:01 April 2019
Status:Active
Date of birth:January 1947
Nationality:British
Address:26, St. Georges Quay, Lancaster, LA1 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Stephanie Clegg
Notified on:01 July 2017
Status:Active
Date of birth:October 1983
Nationality:British
Address:26, St. Georges Quay, Lancaster, LA1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James John Clegg
Notified on:01 July 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:26, St. Georges Quay, Lancaster, LA1 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Capital

Capital allotment shares.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.