ANSTY HALL HOTEL LIMITED

ANSTY HALL HOTEL LIMITED

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

    Company NameANSTY HALL HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05948384
    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 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 AddressNo

    What were the previous names of ANSTY HALL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD ANSTY HALL LIMITEDMay 05, 2010May 05, 2010
    MACDONALD ANSTY HOUSE LIMITEDSep 27, 2006Sep 27, 2006

    What are the latest accounts for ANSTY HALL HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANSTY HALL HOTEL LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for ANSTY HALL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 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 Apr 23, 2024 with updates

    5 pagesCS01

    Full accounts made up to Apr 02, 2023

    26 pagesAA

    Previous accounting period shortened from Sep 25, 2023 to Mar 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Jun 21, 2023

    • Capital: GBP 2,000,000
    3 pagesSH01

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Registration of charge 059483840014, created on Feb 22, 2023

    93 pagesMR01

    Termination of appointment of Hugh Gillies as a director on Feb 16, 2023

    1 pagesTM01

    Appointment of Daniel Leopoldo Enrico Pecorelli as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Robert Gordon Fraser as a director on Feb 16, 2023

    1 pagesTM01

    Notification of The Manor House Hotel (Castle Combe) Limited as a person with significant control on Feb 16, 2023

    2 pagesPSC02

    Cessation of Macdonald Hotels (Management) Limited as a person with significant control on Feb 16, 2023

    1 pagesPSC07

    Appointment of Christine Davies as a secretary on Feb 16, 2023

    2 pagesAP03

    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 pagesAD01

    Satisfaction of charge 059483840012 in full

    1 pagesMR04

    Satisfaction of charge 059483840010 in full

    1 pagesMR04

    Satisfaction of charge 059483840011 in full

    1 pagesMR04

    Satisfaction of charge 059483840009 in full

    1 pagesMR04

    Satisfaction of charge 059483840013 in full

    1 pagesMR04

    Who are the officers of ANSTY HALL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECORELLI, Daniel Leopoldo Enrico
    London Road
    GU19 5EU Bagshot
    C/O Pennyhill Park Ltd
    England
    Director
    London Road
    GU19 5EU Bagshot
    C/O Pennyhill Park Ltd
    England
    EnglandBritishHotelier305721540001
    DAVIES, Christine
    London Road
    GU19 5EU Bagshot
    C/O Pennyhill Park Ltd
    England
    Secretary
    London Road
    GU19 5EU Bagshot
    C/O Pennyhill Park Ltd
    England
    305716780001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishAccountant120322350001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    GILLIES, Hugh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishChartered Accountant301475200001
    GILLIES, Iain
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant436470002
    GUILE, David Andrew
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishHotelier100133280001
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritishHotelier557590001
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector138199130001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishFinance Director202600000001
    O'NEILL, Tara
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    IrelandIrishChief Executive277153640001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003

    Who are the persons with significant control of ANSTY HALL HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Manor House Hotel (Castle Combe) Limited
    London Road
    GU19 5EU Bagshot
    Pennyhill Park Hotel & Spa
    England
    Feb 16, 2023
    London Road
    GU19 5EU Bagshot
    Pennyhill Park Hotel & Spa
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England & Wales)
    Registration Number02256084
    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.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    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.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc247423
    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