The Inglenook Hotel Limited

General information

Name:

The Inglenook Hotel Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 04138074

Incorporation date: 2001-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Inglenook Hotel has been offering its services for at least twenty three years. Established under no. 04138074, the firm operates as a Private Limited Company. You can contact the headquarters of the company during office times under the following address: Appledram Barns Birdham Road, PO20 7EQ Chichester. This company known today as The Inglenook Hotel Limited, was earlier registered as Adagio Furniture. The change has occurred in 9th February 2004. The company's principal business activity number is 55100 and their NACE code stands for Hotels and similar accommodation. 2022/03/31 is the last time the accounts were reported.

Anthony H. and Edna H. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2003. In order to help the directors in their tasks, this particular limited company has been using the skills of Edna H. as a secretary since the appointment on 30th November 2003.

  • Previous company's names
  • The Inglenook Hotel Limited 2004-02-09
  • Adagio Furniture Limited 2001-01-09

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 30 November 2003

Latest update: 13 March 2024

Edna H.

Role: Secretary

Appointed: 30 November 2003

Latest update: 13 March 2024

Edna H.

Role: Director

Appointed: 30 November 2003

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Sarah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sarah H.
Notified on 24 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Edna H.
Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
23
Company Age

Similar companies nearby

Closest companies