ANSTY HALL HOTEL LIMITED - BAGSHOT
Company Profile | Company Filings |
Overview
ANSTY HALL HOTEL LIMITED is a Private Limited Company from BAGSHOT ENGLAND and has the status: Active.
ANSTY HALL HOTEL LIMITED was incorporated 17 years ago on 27/09/2006 and has the registered number: 05948384. The accounts status is FULL and accounts are next due on 31/12/2024.
ANSTY HALL HOTEL LIMITED was incorporated 17 years ago on 27/09/2006 and has the registered number: 05948384. The accounts status is FULL and accounts are next due on 31/12/2024.
ANSTY HALL HOTEL LIMITED - BAGSHOT
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 02/04/2023 | 31/12/2024 |
Registered Office
C/O PENNYHILL PARK LTD
BAGSHOT
GU19 5EU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MACDONALD ANSTY HALL LIMITED (until 16/02/2023)
MACDONALD ANSTY HALL LIMITED (until 16/02/2023)
MACDONALD ANSTY HOUSE LIMITED (until 05/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTINE DAVIES | Secretary | 2023-02-16 | CURRENT | ||
DANIEL LEOPOLDO ENRICO PECORELLI | Jul 1966 | British | Director | 2023-02-16 | CURRENT |
MR HUGH GILLIES | Sep 1992 | British | Director | 2022-10-20 UNTIL 2023-02-16 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Secretary | 2006-09-27 UNTIL 2009-01-05 | RESIGNED |
MR MARK ROSS | Jun 1974 | British | Secretary | 2009-01-05 UNTIL 2010-04-06 | RESIGNED |
TARA O'NEILL | May 1978 | Irish | Director | 2020-12-07 UNTIL 2021-11-12 | RESIGNED |
MR IAIN GILLIES | Mar 1962 | British | Director | 2020-06-19 UNTIL 2020-12-07 | RESIGNED |
MR JASON MCBURNIE | Nov 1978 | British | Director | 2017-02-17 UNTIL 2019-05-31 | RESIGNED |
MR RUARIDH MACDONALD | Jun 1975 | British | Director | 2014-09-11 UNTIL 2020-06-19 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 2010-10-27 UNTIL 2010-11-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-09-27 UNTIL 2006-09-27 | RESIGNED | ||
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2006-09-27 UNTIL 2021-05-19 | RESIGNED |
MR DAVID ANDREW GUILE | Mar 1964 | British | Director | 2006-10-16 UNTIL 2015-01-31 | RESIGNED |
AARON PETER FALLS | May 1979 | British | Director | 2021-05-19 UNTIL 2022-01-07 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2021-11-12 UNTIL 2023-02-16 | RESIGNED |
MR PHIL CARTER | Oct 1985 | British | Director | 2022-01-07 UNTIL 2022-12-05 | RESIGNED |
GERARD HENRY SMITH | Aug 1950 | British | Director | 2006-09-27 UNTIL 2008-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Manor House Hotel (Castle Combe) Limited | 2023-02-16 | Bagshot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Macdonald Hotels (Management) Limited | 2019-05-21 - 2023-02-16 | Bathgate West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Macdonald Hotels Limited | 2016-04-06 - 2019-05-21 | Bathgate West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-19 | 02-04-2023 | 122,350 Cash 526,739 equity |
ACCOUNTS - Final Accounts preparation | 2023-09-22 | 30-09-2022 | 171 Cash -146,491 equity |