HAUGHTON HALL LIMITED - SHIFNAL


Company Profile Company Filings

Overview

HAUGHTON HALL LIMITED is a Private Limited Company from SHIFNAL ENGLAND and has the status: Active.
HAUGHTON HALL LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04714147. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

HAUGHTON HALL LIMITED - SHIFNAL

This company is listed in the following categories:
55100 - Hotels and similar accommodation
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

HAUGHTON HALL HOTEL
SHIFNAL
TF11 8GH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAVINDER GILL Nov 1978 British Director 2023-09-22 CURRENT
MR RAVINDER GILL Secretary 2023-09-22 CURRENT
MR MICHAEL ALLAN SIDDALL Nov 1949 British Director 2003-06-12 UNTIL 2006-08-01 RESIGNED
MALADEVI SANGHANI Jun 1963 British Director 2008-10-28 UNTIL 2023-09-22 RESIGNED
JAYESH SANGHANI May 1963 British Director 2006-08-01 UNTIL 2008-10-27 RESIGNED
EDWIN COLIN MOUNTFORD Nov 1956 British Director 2003-06-12 UNTIL 2006-08-01 RESIGNED
TIMOTHY AKERS JOBSON British Director 2003-03-27 UNTIL 2003-06-16 RESIGNED
JAMES ANTHONY DUNKLEY Sep 1946 British Director 2003-06-12 UNTIL 2006-08-01 RESIGNED
MICHAEL BLACKSHAW Nov 1949 British Director 2003-06-12 UNTIL 2006-08-01 RESIGNED
MS VALERIE DUNKLEY Aug 1954 British Secretary 2003-06-12 UNTIL 2006-08-01 RESIGNED
MALADEVI SANGHANI Jun 1963 British Secretary 2008-10-28 UNTIL 2023-09-22 RESIGNED
JAYESH SANGHANI May 1963 British Secretary 2006-08-01 UNTIL 2008-10-27 RESIGNED
HILARY GRACE RIPALO British Secretary 2003-03-27 UNTIL 2003-06-16 RESIGNED
MS VALERIE DUNKLEY Aug 1954 British Director 2003-06-12 UNTIL 2006-08-01 RESIGNED
KIM FUNG YIP Sep 1966 British Director 2006-08-01 UNTIL 2023-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ravinder Gill 2023-09-22 11/1978 Shifnal   Shropshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Maladevi Sanghani 2016-07-01 - 2023-09-22 6/1963 Leicester   Leicestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGFIELD HOUSE (OAKEN) LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
REGENCY HOUSE LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
ALLIED REAL LIMITED ST MELLONS Active MICRO ENTITY 68100 - Buying and selling of own real estate
STIRLING PROPERTY MANAGEMENT (EDGBASTON) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KEELEX 115 LIMITED WILMSLOW Dissolved... DORMANT 86900 - Other human health activities
SUMMIT LEISURE INVESTMENTS LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
KEELEX CORPORATE SERVICES LIMITED LICHFIELD Active DORMANT 74990 - Non-trading company
KEELEX FORMATIONS LIMITED LICHFIELD Active DORMANT 74990 - Non-trading company
HOST COMPUTER SERVICES LIMITED STAFFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CASH FINANCE DIRECT (HOLDINGS) LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
OLLERTON LIMITED ELLAND Active DORMANT 31090 - Manufacture of other furniture
CABCARE HOLDINGS LIMITED STAFFORD Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EARTH-TEC LIMITED CANNOCK Dissolved... TOTAL EXEMPTION FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
P.T.P. TRAINING LIMITED WALSALL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NNR 2017 LIMITED READING Dissolved... TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
IMAGE BUSINESS PARTNERSHIPS LIMITED SOLIHULL Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
HAUGHTON HALL HOLDINGS LIMITED SHIFNAL UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
HUNTAWAY ENGINEERING LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 25620 - Machining
JMNS HOLDINGS LTD REDCAR UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Haughton Hall Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-21 30-09-2022 £254,820 Cash £-22,096 equity
Haughton Hall Limited - Accounts to registrar (filleted) - small 18.2 2022-06-17 30-09-2021 £379,706 Cash £-46,732 equity
Haughton Hall Limited - Accounts to registrar (filleted) - small 18.2 2021-06-17 30-09-2020 £285,258 Cash £-27,144 equity
Haughton Hall Limited - Accounts to registrar (filleted) - small 18.2 2020-04-24 30-09-2019 £67,880 Cash £81,265 equity
Haughton Hall Limited - Accounts to registrar (filleted) - small 18.2 2019-06-07 30-09-2018 £11,431 Cash £151,525 equity
Haughton Hall Limited - Accounts to registrar (filleted) - small 18.1 2018-04-18 30-09-2017 £99,437 Cash £267,434 equity
Haughton Hall Limited - Abbreviated accounts 16.3 2017-05-20 30-09-2016 £25,523 Cash £409,345 equity
Haughton Hall Limited - Abbreviated accounts 16.1 2016-06-14 30-09-2015 £72,400 Cash £510,579 equity
Haughton Hall Limited - Limited company - abbreviated - 11.6 2015-06-26 30-09-2014 £69,325 Cash £591,832 equity