The Fernlea Hotel Limited

General information

Name:

The Fernlea Hotel Ltd

Office Address:

Ground Floor Seneca House Links Point Amy Johnson Way FY4 2FF Blackpool

Number: 02465232

Incorporation date: 1990-01-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 signifies the launching of The Fernlea Hotel Limited, the company located at Ground Floor Seneca House Links Point, Amy Johnson Way in Blackpool. That would make 34 years The Fernlea Hotel has existed on the market, as the company was created on 1990-01-30. Its registered no. is 02465232 and the company post code is FY4 2FF. This enterprise's registered with SIC code 55100 and has the NACE code: Hotels and similar accommodation. 2022-10-31 is the last time when the company accounts were filed.

From the data we have gathered, this specific firm was formed in 1990 and has been led by six directors, and out of them five (Sacha C., Deklan C., Peggy C. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In order to provide support to the directors, this firm has been utilizing the skills of Ian C. as a secretary.

Financial data based on annual reports

Company staff

Ian C.

Role: Secretary

Latest update: 29 February 2024

Sacha C.

Role: Director

Appointed: 01 November 2018

Latest update: 29 February 2024

Deklan C.

Role: Director

Appointed: 02 February 2017

Latest update: 29 February 2024

Peggy C.

Role: Director

Appointed: 30 January 1992

Latest update: 29 February 2024

Ian C.

Role: Director

Appointed: 30 January 1992

Latest update: 29 February 2024

Tony C.

Role: Director

Appointed: 30 January 1992

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
34
Company Age

Similar companies nearby

Closest companies