LAINSTON HOUSE LIMITED

LAINSTON HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAINSTON HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01711117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAINSTON HOUSE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LAINSTON HOUSE LIMITED located?

    Registered Office Address
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LAINSTON HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNYLAIN HOTELS (SPARSHOLT) LIMITEDMar 19, 1984Mar 19, 1984
    GOOD MANORS 83 LIMITEDJul 14, 1983Jul 14, 1983
    REFAL 67 LIMITEDMar 30, 1983Mar 30, 1983

    What are the latest accounts for LAINSTON HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for LAINSTON HOUSE LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for LAINSTON HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2025

    26 pagesAA

    Appointment of Mrs Marie Louise Audet as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of Giuseppe Pecorelli as a director on Sep 03, 2025

    1 pagesTM01

    Termination of appointment of Christine Linda Davies as a secretary on Jun 30, 2025

    1 pagesTM02

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2023

    26 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 27, 2022

    27 pagesAA

    Change of details for The Manor House Hotel (Castle Combe) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Mar 28, 2021

    27 pagesAA

    Appointment of Miss Poppy Kate Pecorelli as a director on Mar 27, 2022

    2 pagesAP01

    Registration of charge 017111170005, created on Mar 21, 2022

    94 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Giuseppe Pecorelli as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Luigi Paolo Pecorelli as a director on Jul 15, 2021

    1 pagesTM01

    Full accounts made up to Mar 29, 2020

    28 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of LAINSTON HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDET, Marie Louise
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    Director
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    United KingdomBritish339875980001
    PECORELLI, Daniel Leopoldo Enrico
    Pennyhill Park Ltd
    London Road
    GU19 5EU Bagshot
    C/O Executive Office
    Surrey
    Director
    Pennyhill Park Ltd
    London Road
    GU19 5EU Bagshot
    C/O Executive Office
    Surrey
    EnglandBritish45550120003
    PECORELLI, Poppy Kate
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    Director
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    EnglandBritish282930930001
    DAVIES, Christine Linda
    C/O Pennyhill Park Ltd
    London Road
    GU19 5EU Bagshot
    Executive Office
    Surrey
    Secretary
    C/O Pennyhill Park Ltd
    London Road
    GU19 5EU Bagshot
    Executive Office
    Surrey
    British43569030001
    TAMBAYAH, Navam
    7 Norland Square
    Holland Park
    W11 4PX London
    Secretary
    7 Norland Square
    Holland Park
    W11 4PX London
    British2592340001
    AUBREY, Daniel Roland, Dr
    Old Timbers
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Surrey
    Director
    Old Timbers
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Surrey
    British97366730001
    AUDET, Marie-Louise Elizabetta
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    Director
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    EnglandBritish127738650001
    BALLERO, Benedetto
    22 Piazza Del Carmine
    Cagliani
    Italy
    Director
    22 Piazza Del Carmine
    Cagliani
    Italy
    Italian22033040001
    MURPHY, Michael
    Laurel One Hazeldene
    Anglesea Road
    Dublin
    Eire
    Director
    Laurel One Hazeldene
    Anglesea Road
    Dublin
    Eire
    Irish22167760001
    PECORELLI, Giuseppe Patrick
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    Director
    Executive Office
    Pennyhill Park Hotel & Spa
    GU19 5EU Bagshot
    Surrey
    United KingdomBritish285290170001
    PECORELLI, Giuseppe
    Catherine Of Aragon
    Pilcot Hill
    RG27 8SX Dogmersfield
    Hampshire
    Director
    Catherine Of Aragon
    Pilcot Hill
    RG27 8SX Dogmersfield
    Hampshire
    United KingdomBritish4773320003
    PECORELLI, Guiseppe Ptrick
    Victor Road
    TW11 8SP Teddington
    31
    Middlesex
    Director
    Victor Road
    TW11 8SP Teddington
    31
    Middlesex
    United KingdomBritish131643490001
    PECORELLI, Nicholas Luigi Paolo
    Royal Circus
    SE27 0BW London
    34
    England
    Director
    Royal Circus
    SE27 0BW London
    34
    England
    EnglandEnglish218902030001
    RAGAZZO, Paolo, Dr
    Casa Di Cura Lay
    Viale Fra Ignazio 34
    Cagliari
    Sardinia
    Italy
    Director
    Casa Di Cura Lay
    Viale Fra Ignazio 34
    Cagliari
    Sardinia
    Italy
    Italian35624660002

    Who are the persons with significant control of LAINSTON HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Manor House Hotel (Castle Combe) Ltd
    London Road
    GU19 5EU Bagshot
    Executive Office
    England
    Apr 06, 2016
    London Road
    GU19 5EU Bagshot
    Executive Office
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngliah
    Place RegisteredRegistered Inengland And Wales
    Registration Number2256084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0