Dale Hill Hotel & Golf Limited WOLVERTON TADLEY


Dale Hill Hotel & Golf started in year 2001 as Private Limited Company with registration number 04258458. The Dale Hill Hotel & Golf company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wolverton Tadley at Leaderboard House. Postal code: RG26 5RT.

At present there are 4 directors in the the company, namely Peter G., David C. and Paul G. and others. In addition one secretary - Barry L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dale Hill Hotel & Golf Limited Address / Contact

Office Address Leaderboard House
Office Address2 Sandford Springs
Town Wolverton Tadley
Post code RG26 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258458
Date of Incorporation Wed, 25th Jul 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Peter G.

Position: Director

Appointed: 09 January 2017

Barry L.

Position: Secretary

Appointed: 12 March 2014

David C.

Position: Director

Appointed: 12 November 2010

Paul G.

Position: Director

Appointed: 25 July 2001

Jennifer G.

Position: Director

Appointed: 25 July 2001

Brian C.

Position: Director

Appointed: 01 January 2006

Resigned: 22 October 2010

Brian C.

Position: Secretary

Appointed: 01 November 2005

Resigned: 22 October 2010

Christopher F.

Position: Secretary

Appointed: 12 February 2004

Resigned: 01 November 2005

Gary S.

Position: Director

Appointed: 17 June 2002

Resigned: 30 September 2005

Caroline B.

Position: Secretary

Appointed: 26 July 2001

Resigned: 12 February 2004

Brian C.

Position: Director

Appointed: 25 July 2001

Resigned: 27 February 2004

Diana R.

Position: Nominee Director

Appointed: 25 July 2001

Resigned: 25 July 2001

Lesley C.

Position: Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

Diana R.

Position: Nominee Secretary

Appointed: 25 July 2001

Resigned: 01 August 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is David C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barry L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter G.

Notified on 9 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements