MARSTON LODGE LIMITED
TAUNTON SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 05054884
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of MARSTON LODGE LIMITED are www.marstonlodge.co.uk, and www.marston-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Marston Lodge Limited is a Private Limited Company. The company registration number is 05054884. Marston Lodge Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Marston Lodge Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . STAFFORD HOUSE COMPANY SECRETARIAL LIMITED is a Secretary of the company. MENDOZA, Alexander Peter Venning is a Director of the company. Secretary MENDOZA, Emma Jane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director MENDOZA, Emma Jane has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STAFFORD HOUSE COMPANY SECRETARIAL LIMITED
Appointed Date: 12 June 2006

Director
MENDOZA, Alexander Peter Venning
Appointed Date: 25 February 2004
68 years old

Resigned Directors

Secretary
MENDOZA, Emma Jane
Resigned: 12 June 2006
Appointed Date: 25 February 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
MENDOZA, Emma Jane
Resigned: 12 June 2006
Appointed Date: 23 April 2004
55 years old

Persons With Significant Control

Alexander Peter Venning Mendoza
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MARSTON LODGE LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000

...
... and 32 more events
15 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
23 Mar 2004
Accounting reference date extended from 28/02/05 to 31/03/05
05 Mar 2004
Secretary resigned
25 Feb 2004
Incorporation

MARSTON LODGE LIMITED Charges

7 March 2014
Charge code 0505 4884 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: By way of first legal mortgage the property. "Property"…
5 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Marston lodge hotel st michaels road minehead somerset. By…
5 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…