Company number 02796844
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address SUITE 2, DUKE STREET CHAMBERS, BRIDGE STREET, KINGSBRIDGE, DEVON, TQ7 1HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 99,999
. The most likely internet sites of HENLEY HOTEL (BIGBURY-ON-SEA) LIMITED are www.henleyhotelbigburyonsea.co.uk, and www.henley-hotel-bigbury-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Henley Hotel Bigbury On Sea Limited is a Private Limited Company.
The company registration number is 02796844. Henley Hotel Bigbury On Sea Limited has been working since 08 March 1993.
The present status of the company is Active. The registered address of Henley Hotel Bigbury On Sea Limited is Suite 2 Duke Street Chambers Bridge Street Kingsbridge Devon Tq7 1hx. . LAMPE, Petra Diana Natasha is a Secretary of the company. SCARTERFIELD, Martyn is a Director of the company. Nominee Secretary CHARLOTTE STREET SECRETARIES LIMITED has been resigned. Secretary HENCHLEY, Julian Edwin has been resigned. Nominee Director B P BUSINESS SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
CHARLOTTE STREET SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 08 March 1993
Nominee Director
B P BUSINESS SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 08 March 1993
Persons With Significant Control
Mr Martyn Scarterfield
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
HENLEY HOTEL (BIGBURY-ON-SEA) LIMITED Events
15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
17 Aug 2015
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 56 more events
08 Nov 1993
Secretary resigned;new secretary appointed
08 Nov 1993
Registered office changed on 08/11/93 from: 70 charlotte street london W1P 1LR
28 May 1993
Particulars of mortgage/charge
13 May 1993
Company name changed the story factory LIMITED\certificate issued on 14/05/93
08 Mar 1993
Incorporation