ANSTY HALL HOTEL LIMITED
Overview
Company Name | ANSTY HALL HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05948384 |
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 ANSTY HALL HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ANSTY HALL HOTEL LIMITED located?
Registered Office Address | C/O Pennyhill Park Ltd London Road GU19 5EU Bagshot England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANSTY HALL HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
MACDONALD ANSTY HALL LIMITED | May 05, 2010 | May 05, 2010 |
MACDONALD ANSTY HOUSE LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for ANSTY HALL HOTEL 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 ANSTY HALL HOTEL LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for ANSTY HALL HOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christine Davies as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2023 | 26 pages | AA | ||||||||||
Previous accounting period shortened from Sep 25, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 059483840014, created on Feb 22, 2023 | 93 pages | MR01 | ||||||||||
Termination of appointment of Hugh Gillies as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Daniel Leopoldo Enrico Pecorelli as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gordon Fraser as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Notification of The Manor House Hotel (Castle Combe) Limited as a person with significant control on Feb 16, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Macdonald Hotels (Management) Limited as a person with significant control on Feb 16, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Christine Davies as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Pennyhill Park Ltd London Road Bagshot GU19 5EU on Feb 17, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 059483840012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059483840010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059483840011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059483840009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059483840013 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ANSTY HALL HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PECORELLI, Daniel Leopoldo Enrico | Director | London Road GU19 5EU Bagshot C/O Pennyhill Park Ltd England | England | British | Hotelier | 305721540001 | ||||
DAVIES, Christine | Secretary | London Road GU19 5EU Bagshot C/O Pennyhill Park Ltd England | 305716780001 | |||||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Accountant | 120322350001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||
GILLIES, Hugh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Chartered Accountant | 301475200001 | ||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||
GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Hotelier | 100133280001 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British | Hotelier | 557590001 | ||||
MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 138199130001 | ||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | Finance Director | 202600000001 | ||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 |
Who are the persons with significant control of ANSTY HALL HOTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Manor House Hotel (Castle Combe) Limited | Feb 16, 2023 | London Road GU19 5EU Bagshot Pennyhill Park Hotel & Spa England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Hotels (Management) Limited | May 21, 2019 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Hotels Limited | Apr 06, 2016 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian 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