WHOOP HALL COUNTRY CLUB LIMITED
Overview
Company Name | WHOOP HALL COUNTRY CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04275083 |
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 WHOOP HALL COUNTRY CLUB LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Fitness facilities (93130) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is WHOOP HALL COUNTRY CLUB LIMITED located?
Registered Office Address | Whoop Hall Country Club Ltd Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHOOP HALL COUNTRY CLUB LIMITED?
Company Name | From | Until |
---|---|---|
THE WHOOP HALL LIMITED | Aug 22, 2001 | Aug 22, 2001 |
What are the latest accounts for WHOOP HALL COUNTRY CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WHOOP HALL COUNTRY CLUB LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for WHOOP HALL COUNTRY CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Harriet Kate Stonier as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to Suite E Canal Wharf Eshton Road Gargrave BD23 3DE | 1 pages | AD02 | ||
Confirmation statement made on Jan 05, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||
Cessation of Patricia Moore as a person with significant control on Sep 20, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Harriet Kate Stonier as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Harding Moore as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Patricia Moore as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Harding Moore as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Antony Scott as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anna Victoria Atkinson as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Notification of Giles Edwin Moore as a person with significant control on Mar 24, 2023 | 2 pages | PSC01 | ||
Notification of Anna Victoria Atkinson as a person with significant control on Mar 24, 2023 | 2 pages | PSC01 | ||
Cessation of Pen Hill Agencies Ltd Retirement Benefit Scheme as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Giles Edwin Moore as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Philip Thompson as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ | 1 pages | AD02 | ||
Change of details for James Ure & Co Ltd as a person with significant control on Aug 25, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||
Registered office address changed from Kendal House Murley Moss Business Village, Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom to Whoop Hall Country Club Ltd Burrow with Burrow Kirkby Lonsdale Kirkby Lonsdale Lancashire LA6 2GY on Mar 17, 2022 | 1 pages | AD01 | ||
Who are the officers of WHOOP HALL COUNTRY CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Anna Victoria | Director | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | France | British | Director | 307383750001 | ||||
MOORE, Giles Edwin | Director | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | United States | British | Director | 307383600001 | ||||
JOHNSON, Joanne Elizabeth | Secretary | 47 Rockleigh Road SO16 7AQ Southampton Hampshire | British | Solicitor | 86411760001 | |||||
MOORE, John Harding | Secretary | Tram Lane Kirkby Lonsdale LA6 2FF Carnforth 24 Queen Elizabeth Court Lancashire England | British | 51131410001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BOLETA, Joaquim Manuel | Director | The Flat The Whoop Hall Burrow With Burrow, Kirby Lonsdale LA6 2HP Carnforth Lancashire | England | Portuguese | Hotelier | 114824030001 | ||||
MOORE, John Harding | Director | Tram Lane Kirkby Lonsdale LA6 2FF Carnforth 24 Queen Elizabeth Court Lancashire England | England | British | Architect Company Director | 51131410002 | ||||
MOORE, Patricia | Director | Tram Lane Kirkby Lonsdale LA6 2FF Carnforth 24 Queen Elizabeth Court Lancashire United Kingdom | England | British | Director | 19964230002 | ||||
SCOTT, Antony | Director | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | United Kingdom | British | Director | 270564540001 | ||||
STONIER, Harriet Kate | Director | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | England | British | Director | 313727010001 | ||||
THOMPSON, David Philip | Director | Thwaite Church Hill, Milford On Sea SO41 0QJ Lymington Hampshire | England | British | Company Director | 7539960002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WHOOP HALL COUNTRY CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Anna Victoria Atkinson | Mar 24, 2023 | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | No | ||||||||||
Nationality: British Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Mr Giles Edwin Moore | Mar 24, 2023 | Burrow With Burrow Kirkby Lonsdale LA6 2GY Kirkby Lonsdale Whoop Hall Country Club Ltd Lancashire England | No | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Patricia Moore | Apr 06, 2016 | Tram Lane Kirkby Lonsdale LA6 2FF Carnforth 24 Queen Elizabeth Court Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pen Hill Agencies Ltd Retirement Benefit Scheme | Apr 06, 2016 | Milford On Sea, SO41 0QJ Lymington Thwaite Church Hill Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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