GLENTHORNE GUEST HOUSE LIMITED - AMBLESIDE
Company Profile | Company Filings |
Overview
GLENTHORNE GUEST HOUSE LIMITED is a Private Limited Company from AMBLESIDE and has the status: Active.
GLENTHORNE GUEST HOUSE LIMITED was incorporated 15 years ago on 05/05/2009 and has the registered number: 06895868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
GLENTHORNE GUEST HOUSE LIMITED was incorporated 15 years ago on 05/05/2009 and has the registered number: 06895868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
GLENTHORNE GUEST HOUSE LIMITED - AMBLESIDE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
GLENTHORNE GUEST HOUSE LIMITED
EASEDALE ROAD
AMBLESIDE
CUMBRIA
LA22 9QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
GLENTHORNE GUEST HOUSE LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN ROBINSON | Jun 1947 | British | Director | 2015-05-12 | CURRENT |
MRS MARGARET ELEANOR HILL | May 1944 | British | Director | 2017-11-21 | CURRENT |
MR ALAN ROBINSON | Secretary | 2017-11-21 | CURRENT | ||
MR KEITH DUDLEY BURDETT | Oct 1934 | British | Director | 2009-05-05 UNTIL 2014-12-31 | RESIGNED |
MR JOHN MACIVER BLENCH ASHER | Jul 1940 | British | Director | 2009-05-05 UNTIL 2017-11-21 | RESIGNED |
JOHN MACIVER BLENCH ASHER | British | Secretary | 2011-02-02 UNTIL 2017-11-21 | RESIGNED | |
MR JAMES ANTHONY FOWLER | Sep 1943 | British | Director | 2009-05-05 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Margaret Eleanor Hill | 2020-01-01 | 5/1944 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr James Anthony Fowler | 2017-05-04 - 2019-12-31 | 9/1943 | Brampton Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Robinson | 2017-05-04 | 6/1947 | Ambleside Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Elizabeth Roberts | 2016-04-06 - 2017-06-30 | 11/1936 | Lancaster |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Roy Love | 2016-04-06 - 2017-06-30 | 6/1941 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |