Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCKNAM PARK HOTELS LIMITED
Company Information for

LUCKNAM PARK HOTELS LIMITED

LUCKNAM PARK, COLERNE, WILTSHIRE, SN14 8AZ,
Company Registration Number
02096222
Private Limited Company
Active

Company Overview

About Lucknam Park Hotels Ltd
LUCKNAM PARK HOTELS LIMITED was founded on 1987-02-03 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Lucknam Park Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUCKNAM PARK HOTELS LIMITED
 
Legal Registered Office
LUCKNAM PARK
COLERNE
WILTSHIRE
SN14 8AZ
Other companies in SN14
 
Filing Information
Company Number 02096222
Company ID Number 02096222
Date formed 1987-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB466287609  
Last Datalog update: 2024-03-06 22:17:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUCKNAM PARK HOTELS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE REYNOLDS
Company Secretary 1997-07-15
HOMAYOON AMIRPARVIZ
Director 2018-04-14
MICHAEL NEIL FARWELL
Director 2009-11-23
ATHANASIOS LASKARIDIS
Director 2015-09-16
CHLOE MARIA LASKARIDIS
Director 2009-10-02
GRIGORIS LIASIDIS
Director 2013-05-01
HENRY MURRAY
Director 1997-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REX GEORGE
Director 1996-04-03 2010-06-30
MICHAEL RIGGALL
Director 1996-04-03 2010-01-26
GERALD KRISCHEK
Director 2005-11-01 2007-11-05
THOMAS PAUL JOHN LEWIS
Director 1996-03-03 2005-12-16
MARCO PETER NIJHOF
Director 1997-07-16 1999-09-30
RITA ANN GUNNION
Company Secretary 1994-11-29 1997-07-11
RITA ANN GUNNION
Director 1994-11-29 1997-07-11
ROBERT CARTER
Director 1993-07-08 1997-03-17
RAMESH WASSIAMAL DARYANANI
Director 1994-11-29 1995-02-15
SUSAN FOLGER
Company Secretary 1992-11-18 1994-11-29
DOUGLAS JOHN BARRINGTON
Director 1991-10-10 1994-11-29
NEIL WINSTON BENSON
Director 1991-10-10 1994-11-29
BERNARD BROOK-PARTRIDGE
Director 1994-07-04 1994-11-29
CHRISTOPHER COLE
Director 1994-07-01 1994-11-29
SUSAN FOLGER
Director 1993-03-18 1994-11-29
EDWARD JOHN HODGSON
Director 1994-03-09 1994-11-29
TREVOR OSBORNE
Director 1992-11-18 1994-11-29
ALOIS A. STEINBICHLER
Director 1992-11-18 1994-11-29
JULIA PODRASKY
Director 1993-05-27 1993-10-29
JOHN ANDREW WHITEHORN
Director 1992-11-18 1993-10-29
CHRISTOPHER ROBERT COOKE
Director 1992-11-18 1993-05-27
CHRISTOPHER ANDREW COLE
Director 1991-10-10 1993-04-30
GRAHAM GEORGE KINCH
Company Secretary 1991-10-10 1992-11-18
JAMES ALEXANDER STEWART
Director 1991-10-10 1992-11-18
RICHARD JOHN BURGESS
Director 1991-10-10 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY MURRAY THE NICHOLLS SPINAL INJURY FOUNDATION Director 2014-05-13 CURRENT 2004-12-02 Active
HENRY MURRAY WIVENHOE HOUSE HOTEL LIMITED Director 2012-10-31 CURRENT 2009-11-13 Active
HENRY MURRAY HM HOSPITALITY CONSULTANTS LTD Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-09DIRECTOR APPOINTED MS ALEXANDRA MICHALOPONLOU
2023-08-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIMONAS LASKARIDIS
2023-02-23FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER KIMONAS LASKARIDIS
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-07DIRECTOR APPOINTED MR MALCOLM GRAHAM ENTWISTLE
2022-02-07AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM ENTWISTLE
2022-01-28SECRETARY'S DETAILS CHNAGED FOR SARAH JAYNE REYNOLDS on 2022-01-01
2022-01-28APPOINTMENT TERMINATED, DIRECTOR HENRY MURRAY
2022-01-28CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JAYNE REYNOLDS on 2022-01-01
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MURRAY
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-08-13PSC07CESSATION OF PANAGIOTIS CONSTANTINE LASKARIDIS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-23AP01DIRECTOR APPOINTED MR TIMOTHEOS ANANIADIS
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020962220016
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR HOMAYOON AMIRPARVIZ
2018-03-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1090000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-03CH01Director's details changed for Ms Chloe Maria Laskaridis on 2016-09-01
2016-03-12AP01DIRECTOR APPOINTED MR ATHANASIOS LASKARIDIS
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1090000
2015-07-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1090000
2014-07-15AR0130/06/14 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR GRIGORIS LIASIDIS
2013-07-23AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-31AR0130/06/12 ANNUAL RETURN FULL LIST
2011-07-28AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL FARWELL / 01/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MURRAY / 01/07/2010
2010-08-19AR0130/06/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MURRAY / 01/01/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2010-05-16AP01DIRECTOR APPOINTED MS CHLOE MARIA LASKARIDIS
2010-02-14AP01DIRECTOR APPOINTED MR MICHAEL NEIL FARWELL
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGGALL
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GERALD KRISCHEK
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-08-23363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-08-04363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-07-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-07-19363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-10-28288bDIRECTOR RESIGNED
1999-09-02363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-07363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-03-17288aNEW SECRETARY APPOINTED
1998-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97
1997-07-25363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-04-04288bDIRECTOR RESIGNED
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LUCKNAM PARK HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCKNAM PARK HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1994-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-11-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1994-11-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1994-11-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1994-11-29 Satisfied CLYDESDALE BANK PLC
A CREDIT AGREEMENT 1993-06-15 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-08-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-07 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1987-07-13 Satisfied CREDITANSTALT BANKREREIN LONDON BRANCH
Intangible Assets
Patents
We have not found any records of LUCKNAM PARK HOTELS LIMITED registering or being granted any patents
Domain Names

LUCKNAM PARK HOTELS LIMITED owns 1 domain names.

lucknampark.co.uk  

Trademarks
We have not found any records of LUCKNAM PARK HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCKNAM PARK HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LUCKNAM PARK HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LUCKNAM PARK HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LUCKNAM PARK HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCKNAM PARK HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCKNAM PARK HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN14 8AZ