About

Registered Number: 06103661
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS,

 

Stanwell House Hotel Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Victoria Louise 14 February 2007 - 1
MILTON, Robert Grant 14 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 14 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 February 2010
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 February 2009
225 - Change of Accounting Reference Date 09 June 2008
363a - Annual Return 11 March 2008
CERTNM - Change of name certificate 04 July 2007
395 - Particulars of a mortgage or charge 30 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 23 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 25 June 2007 Outstanding

N/A

Debenture 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.