Company NameDalston Hall Limited
DirectorKaren Alison Mayer
Company StatusActive
Company Number05036809
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Karen Alison Mayer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChef
Country of ResidenceEngland
Correspondence AddressDalston Hall Hotel
Dalston
Carlisle
Cumbria
CA5 7JX
Secretary NameMiss Charlotte Mayer
StatusCurrent
Appointed19 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressDalston Hall Hotel
Dalston
Carlisle
Cumbria
CA5 7JX
Director NameMr Jan Henrick Mayer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalston Hall Hotel Dalston Road
Dalston
Carlisle
CA5 7JX
Secretary NameKaren Alison Mayer
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDalston Hall Hotel Dalston Road
Dalston
Carlisle
CA5 7JX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.dalston-hall-hotel.co.uk/
Telephone01228 710271
Telephone regionCarlisle

Location

Registered AddressSuite 2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jan Henrick Mayer
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

12 April 2023Registered office address changed from Dalston Hall Hotel Dalston Carlisle Cumbria CA5 7JX to Suite 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 12 April 2023 (1 page)
11 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
6 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
19 March 2021Termination of appointment of Karen Alison Mayer as a secretary on 19 March 2021 (1 page)
19 March 2021Notification of Karen Alison Mayer as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Cessation of Jan Henrick Mayer as a person with significant control on 19 March 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2021Termination of appointment of Jan Henrick Mayer as a director on 19 March 2021 (1 page)
19 March 2021Appointment of Miss Charlotte Mayer as a secretary on 19 March 2021 (2 pages)
19 March 2021Appointment of Mrs Karen Alison Mayer as a director on 19 March 2021 (2 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (3 pages)
26 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
22 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 February 2007Return made up to 06/02/07; full list of members (6 pages)
20 February 2007Return made up to 06/02/07; full list of members (6 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
14 April 2005Return made up to 06/02/05; full list of members (2 pages)
14 April 2005Return made up to 06/02/05; full list of members (2 pages)
10 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
26 February 2004Registered office changed on 26/02/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
6 February 2004Incorporation (12 pages)
6 February 2004Incorporation (12 pages)