RIVERSIDE HOTEL KENDAL LIMITED

Register to unlock more data on OkredoRegister

RIVERSIDE HOTEL KENDAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011182

Incorporation date

09/01/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sudbury House Hotel, 56 London Street, Faringdon SN7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon17/05/2024
Resolutions
dot icon30/01/2024
Change of details for Interesting Hotels Limited as a person with significant control on 2023-06-01
dot icon29/01/2024
Notification of Interesting Hotels Limited as a person with significant control on 2023-06-01
dot icon29/01/2024
Cessation of Roger Frederic Hancox as a person with significant control on 2023-06-01
dot icon17/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/08/2023
Current accounting period shortened from 2024-05-31 to 2023-12-31
dot icon12/06/2023
Satisfaction of charge 2 in full
dot icon12/06/2023
Satisfaction of charge 3 in full
dot icon12/06/2023
Satisfaction of charge 4 in full
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon05/06/2023
Termination of appointment of Peter Jonathan Denby as a director on 2023-06-01
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon01/06/2023
Statement of company's objects
dot icon01/06/2023
Cessation of Peter Jonathan Denby as a person with significant control on 2023-06-01
dot icon01/06/2023
Termination of appointment of Margaret Anne Nicolson as a director on 2023-06-01
dot icon01/06/2023
Registered office address changed from 6 Station Road Hest Bank Lancaster LA2 6HP to 56 London Street Faringdon SN7 7AA on 2023-06-01
dot icon01/06/2023
Notification of Roger Frederic Hancox as a person with significant control on 2023-06-01
dot icon01/06/2023
Registered office address changed from 56 London Street Faringdon SN7 7AA England to Sudbury House Hotel 56 London Street Faringdon SN7 7AA on 2023-06-01
dot icon01/06/2023
Appointment of Mr Daniel Rogers as a director on 2023-06-01
dot icon01/06/2023
Appointment of Ms Ulrike Le Roux as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Roger Frederic Hancox as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Peter Jonathan Denby as a secretary on 2023-06-01
dot icon31/05/2023
Previous accounting period shortened from 2023-12-31 to 2023-05-31
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon30/05/2023
Satisfaction of charge 1 in full
dot icon26/05/2023
Resolutions
dot icon26/05/2023
Solvency Statement dated 26/05/23
dot icon26/05/2023
Statement by Directors
dot icon26/05/2023
Statement of capital on 2023-05-26
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-03 with updates
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
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.12M
-
0.00
318.58K
-
2022
40
1.25M
-
0.00
6.83K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Daniel
Director
01/06/2023 - Present
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/01/2004 - 09/01/2004
99600
Denby, Peter Jonathan
Director
09/01/2004 - 01/06/2023
18
Hancox, Roger Frederic
Director
01/06/2023 - Present
47
Le Roux, Ulrike
Director
01/06/2023 - Present
15

Persons with Significant Control

5
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 RIVERSIDE HOTEL KENDAL LIMITED

RIVERSIDE HOTEL KENDAL LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at Sudbury House Hotel, 56 London Street, Faringdon SN7 7AA. There are currently 3 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 RIVERSIDE HOTEL KENDAL LIMITED?

toggle

RIVERSIDE HOTEL KENDAL LIMITED is currently Active. It was registered on 09/01/2004 .

Where is RIVERSIDE HOTEL KENDAL LIMITED located?

toggle

RIVERSIDE HOTEL KENDAL LIMITED is registered at Sudbury House Hotel, 56 London Street, Faringdon SN7 7AA.

What does RIVERSIDE HOTEL KENDAL LIMITED do?

toggle

RIVERSIDE HOTEL KENDAL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for RIVERSIDE HOTEL KENDAL LIMITED?

toggle

The latest filing was on 24/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.