RAGDALE HALL (1990) LIMITED
Overview
Company Name | RAGDALE HALL (1990) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02184384 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAGDALE HALL (1990) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is RAGDALE HALL (1990) LIMITED located?
Registered Office Address | 4th Floor 7 Clarges Street W1J 8AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAGDALE HALL (1990) LIMITED?
Company Name | From | Until |
---|---|---|
VOCALRATE LIMITED | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for RAGDALE HALL (1990) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RAGDALE HALL (1990) LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for RAGDALE HALL (1990) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Hugh St.John Wilson as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Allison Garner as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hugh St.John Wilson as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Allison Garner as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Andrew Brown as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Notification of Cref4 Uk Ragdale Acquisitions Limited as a person with significant control on Jun 26, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Freda Penelope Nesbitt as a person with significant control on Jun 26, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Paul Robert Fawssett Clarke as a person with significant control on Jun 26, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Michael Irving Simon Henry Isaacs as a person with significant control on Jun 26, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to 4th Floor 7 Clarges Street London W1J 8AE on Jul 02, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Cyril Jalil Courbage as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael Irving Simon Henry Isaacs as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Hamdorff as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Tristan Nesbitt as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Freda Penelope Nesbitt as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 021843840013, created on Jun 26, 2025 | 16 pages | MR01 | ||||||||||||||||||
Accounts for a medium company made up to Jun 30, 2024 | 24 pages | AA | ||||||||||||||||||
Notification of Paul Robert Fawssett Clarke as a person with significant control on Sep 23, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Change of details for Penelope Freda Nesbitt as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Who are the officers of RAGDALE HALL (1990) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Andrew | Director | 1 Warwick Street Piccadilly W1B 5LR London Davidson Hospitality Uk & Europe England | England | British | Regional Vice President Operations | 337604050001 | ||||
COURBAGE, Cyril Jalil | Director | 7 Clarges Street W1J 8AE London 4th Floor England | England | British | Director | 268114600001 | ||||
GARNER, Allison | Director | 7 Clarges Street W1J 8AE London 4th Floor United Kingdom | England | British | Director | 251872080002 | ||||
WILSON, Hugh St.John | Director | 7 Clarges Street W1J 8AE London 4th Floor United Kingdom | England | British | Director | 251871580001 | ||||
ISAACS, Michael Irving Simon Henry | Secretary | Hall Ragdale LE14 3PB Melton Mowbray Ragdale Leics United Kingdom | British | 5920150007 | ||||||
BRANDISH, Clare | Director | Hall Ragdale LE14 3PB Melton Mowbray Ragdale Leics United Kingdom | British | Company Director | 45390110002 | |||||
GARNER, Allison | Director | 7 Clarges Street W1J 8AE London 4th Floor United Kingdom | England | British | Director | 251872080002 | ||||
HAMDORFF, David | Director | Hall Ragdale LE14 3PB Melton Mowbray Ragdale Leics United Kingdom | United Kingdom | British | Company Director | 45390210002 | ||||
ISAACS, Michael Irving Simon Henry | Director | Ragdale LE14 3PB Melton Mowbray Ragdale Hall Leics United Kingdom | England | British | Company Director | 160051430001 | ||||
NESBITT, Freda Penelope | Director | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire England | United Kingdom | British | Director | 179172890002 | ||||
NESBITT, Garry | Director | 5 Frognal Way Hampstead NW3 6XE London | British | Company Director | 10940020001 | |||||
NESBITT, Tristan | Director | Hall Ragdale LE14 3PB Melton Mowbray Ragdale Leics United Kingdom | British | Hotel Sales Director | 92169690002 | |||||
WILSON, Hugh St.John | Director | 7 Clarges Street W1J 8AE London 4th Floor United Kingdom | England | British | Director | 251871580001 |
Who are the persons with significant control of RAGDALE HALL (1990) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cref4 Uk Ragdale Acquisitions Limited | Jun 26, 2025 | 7 Clarges Street W1J 8AE London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Robert Fawssett Clarke | Sep 23, 2024 | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Freda Penelope Nesbitt | Apr 06, 2016 | CV23 0UZ Rugby Magma House 16 Davy Court, Castle Mound Way Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Irving Simon Henry Isaacs | Apr 06, 2016 | Ragdale LE14 3PB Melton Mowbray Ragdale Hall Leics United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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