GREENCLOSE HOTELS LIMITED
HAMPSHIRE GREENCLOSE LIMITED

Hellopages » Hampshire » New Forest » SO41 8AA

Company number 00623417
Status Active
Incorporation Date 18 March 1959
Company Type Private Limited Company
Address PENNINGTON HOUSE, LYMINGTON, HAMPSHIRE, SO41 8AA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mr Ian Richard Fry as a director on 1 June 2016. The most likely internet sites of GREENCLOSE HOTELS LIMITED are www.greenclosehotels.co.uk, and www.greenclose-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to New Milton Rail Station is 4.8 miles; to Brockenhurst Rail Station is 5 miles; to Ashurst New Forest Rail Station is 9.9 miles; to Southampton Town Quay is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenclose Hotels Limited is a Private Limited Company. The company registration number is 00623417. Greenclose Hotels Limited has been working since 18 March 1959. The present status of the company is Active. The registered address of Greenclose Hotels Limited is Pennington House Lymington Hampshire So41 8aa. . LEACH, Patricia Ann is a Secretary of the company. FRY, Ian Richard is a Director of the company. GIBSON, Catherine Rebecca is a Director of the company. HAYCOCKS, Richard John is a Director of the company. HILEY-JONES, James Richard is a Director of the company. LEACH, John Alexander Chapman is a Director of the company. LEACH, Patricia Ann is a Director of the company. LEACH, Robert Alexander Chapman is a Director of the company. LOFTHOUSE, Geoffrey Smith is a Director of the company. LOTTO, Lina Marina is a Director of the company. Director REYNOLDS, David Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
FRY, Ian Richard
Appointed Date: 01 June 2016
58 years old

Director
GIBSON, Catherine Rebecca
Appointed Date: 01 September 2003
52 years old

Director
HAYCOCKS, Richard John
Appointed Date: 04 November 2014
76 years old

Director
HILEY-JONES, James Richard
Appointed Date: 06 November 2014
53 years old

Director

Director
LEACH, Patricia Ann

81 years old

Director
LEACH, Robert Alexander Chapman
Appointed Date: 19 June 2008
50 years old

Director
LOFTHOUSE, Geoffrey Smith
Appointed Date: 06 November 2014
71 years old

Director
LOTTO, Lina Marina
Appointed Date: 06 November 2014
67 years old

Resigned Directors

Director
REYNOLDS, David Michael
Resigned: 09 March 2015
Appointed Date: 06 November 2014
64 years old

Persons With Significant Control

Greenclose Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENCLOSE HOTELS LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
01 Aug 2016
Full accounts made up to 31 October 2015
21 Jul 2016
Appointment of Mr Ian Richard Fry as a director on 1 June 2016
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,009,448

20 Jul 2015
Termination of appointment of David Michael Reynolds as a director on 9 March 2015
...
... and 121 more events
25 Apr 1987
New director appointed

06 Oct 1986
Return made up to 26/08/86; full list of members

30 Aug 1986
Accounts for a medium company made up to 31 October 1985
20 Jul 1985
Particulars of mortgage/charge
18 Mar 1959
Certificate of incorporation

GREENCLOSE HOTELS LIMITED Charges

7 November 2014
Charge code 0062 3417 0026
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Co No: 02294747)
Description: Contains fixed charge…
4 January 2007
Legal charge over licensed premises
Delivered: 5 January 2007
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Careys manor hotel, southampton road, brockenhurst…
4 January 2007
Legal charge over licensed premises
Delivered: 5 January 2007
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Montagu arms hotel, palace lane, beaulieu, brockhurst…
19 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2002
Mortgage debenture
Delivered: 3 January 2003
Status: Satisfied on 24 January 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as the montagu arms hotel…
30 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 9 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as careys manor southampton…
30 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 9 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property being land at brokenhurst in…
30 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 9 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as the montagu arms hotel…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: The property k/a abbey stores high street beaulieu.t/no.hp…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: Property k/a careys manor hotel southampton road…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: Part of property k/a careys manor hotel southampton road…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: The f/h property k/a the montagu arms hotel beaulieu…
7 November 1997
Debenture
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a careys manor hotel,southampton…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 26 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of careys manor hotel,southampton…
23 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 26 November 2002
Persons entitled: Tsb PLC
Description: Abbey stores,high street bearkshire, hants.
30 June 1986
Mortgage
Delivered: 1 July 1986
Status: Satisfied on 14 December 1993
Persons entitled: London and North Central PLC.
Description: I used piper PA34-200T seneca ii reg: gclos constructors…
18 July 1985
Mortgage debenture & guarantee
Delivered: 20 July 1985
Status: Satisfied on 26 November 2002
Persons entitled: Trustee Savings Bank England and Wales and Its Custodian Trustees
Description: All stocks shares & securities (rec doc M71) trade…
18 July 1985
Legal charge
Delivered: 20 July 1985
Status: Satisfied on 26 November 2002
Persons entitled: Trustee Savings Bank England and Wales.
Description: F/H property known as careys manor hotel brokenhurst…
18 July 1985
Legal charge
Delivered: 20 July 1985
Status: Satisfied on 26 November 2002
Persons entitled: Trustee Savings Bank England and Wales
Description: F/H property known as montagu arms hotel beaulieu…
1 April 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 14 December 1993
Persons entitled: Barclays Bank PLC
Description: F/H careys manor hotel brockenhurst hants.
8 February 1979
Mortgage
Delivered: 16 February 1979
Status: Satisfied on 14 December 1993
Persons entitled: Whitbread Wessex Limited
Description: Montague arms, beaulieu, hants.
12 January 1979
Mortgage
Delivered: 19 April 1984
Status: Satisfied on 14 December 1993
Persons entitled: Whitbread Wessex Limited
Description: Carey's manor hotel brochenhurst hants.
3 June 1976
Legal charge
Delivered: 11 June 1976
Status: Satisfied on 14 December 1993
Persons entitled: Barclays Bank PLC
Description: Avery cottage, lyndhurst road, brockenhurst, hants.
3 November 1967
Legal mortgage
Delivered: 22 November 1967
Status: Satisfied on 30 October 1997
Persons entitled: Martins Bank LTD
Description: The freehold and/or leasehold land heridiments & premises…