BUCKLEBERRY HOTELS LTD

Register to unlock more data on OkredoRegister

BUCKLEBERRY HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195371

Incorporation date

29/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 0617, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/10/2025
Director's details changed for Ms Karen Lilwyn Mortimer on 2025-10-06
dot icon06/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-06
dot icon02/01/2025
Registered office address changed from Brownsover Hall Hotel Brownsover Lane Brownsover Rugby Warwickshire CV21 1HU to Suite 0617, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-01-02
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon30/12/2024
Cessation of Chirang Ishwar Samtani as a person with significant control on 2024-12-17
dot icon30/12/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/12/2024
Termination of appointment of Chirang Ishwar Samtani as a director on 2024-12-17
dot icon30/12/2024
Notification of Birch & Calloway Ltd as a person with significant control on 2024-12-17
dot icon30/12/2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-12-17
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Satisfaction of charge 091953710002 in full
dot icon17/09/2024
Satisfaction of charge 091953710003 in full
dot icon17/09/2024
Satisfaction of charge 091953710004 in full
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/03/2023
Micro company accounts made up to 2021-12-31
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2021-08-24 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon07/10/2020
Termination of appointment of Dominic Chow as a director on 2020-10-05
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon26/06/2020
Appointment of Mr Dominic Chow as a director on 2020-06-19
dot icon21/10/2019
Notification of Chirang Ishwar Samtani as a person with significant control on 2019-10-21
dot icon21/10/2019
Cessation of Brownsover Uk Pte Ltd as a person with significant control on 2019-10-21
dot icon25/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon03/09/2018
Register inspection address has been changed from 7 Devonshire Square London Greater London EC2M 4YH England to Brownsover Hall Hotel Brownsover Lane Brownsover Rugby Warwickshire CV21 1HU
dot icon05/07/2018
Termination of appointment of Pradeepto Kumar Biswas as a director on 2018-06-26
dot icon10/11/2017
All of the property or undertaking has been released and no longer forms part of charge 091953710001
dot icon10/11/2017
Satisfaction of charge 091953710001 in full
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Registration of charge 091953710003, created on 2017-09-21
dot icon22/09/2017
Registration of charge 091953710004, created on 2017-09-21
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon07/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/09/2016
Register inspection address has been changed from C/O Squire Patton & Boggs 7 Devonshire Square London EC2M 4YH England to 7 Devonshire Square London Greater London EC2M 4YH
dot icon28/09/2016
Register inspection address has been changed from C/O Jeffrey Green Russell Limited Waverley House Noel Street 7-12 Noel Street London W1F 8GQ England to C/O Squire Patton & Boggs 7 Devonshire Square London EC2M 4YH
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Amardeep Singh Bami as a director on 2016-03-25
dot icon17/10/2015
Registration of charge 091953710002, created on 2015-10-14
dot icon23/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon13/07/2015
Register(s) moved to registered inspection location C/O Jeffrey Green Russell Limited Waverley House Noel Street 7-12 Noel Street London W1F 8GQ
dot icon13/07/2015
Register inspection address has been changed to C/O Jeffrey Green Russell Limited Waverley House Noel Street 7-12 Noel Street London W1F 8GQ
dot icon03/07/2015
Appointment of Mr Chirang Ishwar Samtani as a director on 2015-07-02
dot icon03/07/2015
Appointment of Mr Amardeep Singh Bami as a director on 2015-07-02
dot icon30/04/2015
Registered office address changed from , C/O Jeffrey Green Russell Limited Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom to Brownsover Hall Hotel Brownsover Lane Brownsover Rugby Warwickshire CV21 1HU on 2015-04-30
dot icon02/04/2015
Registration of charge 091953710001, created on 2015-03-31
dot icon08/10/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon29/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bami, Amardeep Singh
Director
02/07/2015 - 25/03/2016
1
Chow, Dominic
Director
19/06/2020 - 05/10/2020
1
Mortimer, Karen Lilwyn
Director
17/12/2024 - 06/10/2025
272
Biswas, Pradeepto Kumar
Director
29/08/2014 - 26/06/2018
1
Mr Chirang Ishwar Samtani
Director
02/07/2015 - 17/12/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLEBERRY HOTELS LTD

BUCKLEBERRY HOTELS LTD is an(a) Active company incorporated on 29/08/2014 with the registered office located at Suite 0617, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEBERRY HOTELS LTD?

toggle

BUCKLEBERRY HOTELS LTD is currently Active. It was registered on 29/08/2014 .

Where is BUCKLEBERRY HOTELS LTD located?

toggle

BUCKLEBERRY HOTELS LTD is registered at Suite 0617, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU.

What does BUCKLEBERRY HOTELS LTD do?

toggle

BUCKLEBERRY HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BUCKLEBERRY HOTELS LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.