THE STAG AT OFFCHURCH LTD - DROITWICH
Company Profile | Company Filings |
Overview
THE STAG AT OFFCHURCH LTD is a Private Limited Company from DROITWICH UNITED KINGDOM and has the status: Active.
THE STAG AT OFFCHURCH LTD was incorporated 15 years ago on 01/10/2008 and has the registered number: 06712530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE STAG AT OFFCHURCH LTD was incorporated 15 years ago on 01/10/2008 and has the registered number: 06712530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE STAG AT OFFCHURCH LTD - DROITWICH
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OAKLEY
DROITWICH
WORCESTERSHIRE
WR9 9AY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLASSIC DEVELOPMENTS (THE STAG) LIMITED (until 24/05/2017)
CLASSIC DEVELOPMENTS (THE STAG) LIMITED (until 24/05/2017)
CLASSIC DEVELOPMENTS (THE STAGS) LIMITED (until 14/04/2011)
CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED (until 11/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES DAVID NORMAN HARRIS | Mar 1984 | British | Director | 2008-10-01 | CURRENT |
MRS FAYE EVELYN DONELY | Jul 1982 | British | Director | 2011-02-07 | CURRENT |
MR DAVID ALAN MILLS | Nov 1948 | British | Director | 2008-10-01 UNTIL 2019-02-01 | RESIGNED |
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2008-10-01 UNTIL 2008-10-01 | RESIGNED |
MRS CHRISTINE MARY HARRIS | Oct 1955 | British | Director | 2008-10-01 UNTIL 2020-02-13 | RESIGNED |
MR NIGEL BROWN | Mar 1975 | British | Director | 2008-10-01 UNTIL 2016-01-05 | RESIGNED |
OAKLEY SECRETARIAL SERVICES LIMITED | Secretary | 2008-10-01 UNTIL 2008-10-01 | RESIGNED | ||
MRS CHRISTINE MARY HARRIS | Oct 1955 | British | Secretary | 2008-10-01 UNTIL 2020-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Classic Developments (Gastro Pubs) Limited | 2016-10-01 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Classic Developments (Gastro Pubs) Limited | 2016-04-06 - 2018-09-26 | Solihull West Midlands |
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 |
---|---|---|---|
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2023-12-26 | 31-03-2023 | £6,014 Cash £-35,578 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2022-12-23 | 31-03-2022 | £17,118 Cash £4,069 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2021-12-22 | 31-03-2021 | £987 Cash £4,009 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2021-03-11 | 31-03-2020 | £1,000 Cash £3,834 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2019-12-24 | 31-03-2019 | £18,754 Cash £3,751 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2018-12-22 | 31-03-2018 | £10,692 Cash £3,213 equity |
THE_STAG_AT_OFFCHURCH_LTD - Accounts | 2017-12-23 | 31-03-2017 | £11,781 Cash £3,059 equity |