About

Registered Number: 04771921
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 35 Goodwins Road, Kings Lynn, Norfolk, PE30 5QX

 

Based in Norfolk, The Stuart House Hotel Ltd was founded on 20 May 2003, it's status is listed as "Active". This company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alison Jayne 20 May 2003 03 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 15 October 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 13 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 04 June 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 19 March 2004
395 - Particulars of a mortgage or charge 10 July 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.