Background WavePink WaveYellow Wave

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED (02256084)

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED (02256084) is an active UK company. incorporated on 11 May 1988. with registered office in Bagshot. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED has been registered for 37 years. Current directors include GRADON, Richard Michael, HALL, Stephanie, LUFF, Nicholas Lawrence and 4 others.

Company Number
02256084
Status
active
Type
ltd
Incorporated
11 May 1988
Age
37 years
Address
Executive Office, Bagshot, GU19 5EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRADON, Richard Michael, HALL, Stephanie, LUFF, Nicholas Lawrence, PECORELLI, Daniel Leopoldo Enrico, PECORELLI, Giuseppe Patrick, PECORELLI, Giuseppe, PECORELLI, Penelope
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED is an active company incorporated on 11 May 1988 with the registered office located in Bagshot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

02256084

LTD Company

Age

37 Years

Incorporated 11 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LAMASPEED LIMITED
From: 11 May 1988To: 28 November 1988
Contact
Address

Executive Office Pennyhill Park Hotel & Spa Bagshot, GU19 5EU,

Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
May 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Jan 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

GRADON, Richard Michael

Active
Executive Office, BagshotGU19 5EU
Born April 1959
Director
Appointed 30 Mar 2009

HALL, Stephanie

Active
Executive Office, BagshotGU19 5EU
Born October 1984
Director
Appointed 01 Aug 2023

LUFF, Nicholas Lawrence

Active
Executive Office, BagshotGU19 5EU
Born March 1967
Director
Appointed 16 Aug 2008

PECORELLI, Daniel Leopoldo Enrico

Active
Pennyhill Park Ltd, BagshotGU19 5EU
Born July 1966
Director
Appointed 12 Apr 1997

PECORELLI, Giuseppe Patrick

Active
Pennyhill Park Hotel & Spa, BagshotGU19 5EU
Born January 1970
Director
Appointed 04 Sept 2025

PECORELLI, Giuseppe

Active
Executive Office, BagshotGU19 5EU
Born April 1939
Director
Appointed N/A

PECORELLI, Penelope

Active
Executive Office, BagshotGU19 5EU
Born June 1941
Director
Appointed 01 Dec 2024

DAVIES, Christine Linda

Resigned
C/O Pennyhill Park Ltd, BagshotGU19 5EU
Secretary
Appointed 26 Feb 2009
Resigned 30 Jun 2025

TAMBAYAH, Navam

Resigned
7 Norland Square, LondonW11 4PX
Secretary
Appointed N/A
Resigned 26 Feb 2009

AUBREY, Daniel Roland, Dr

Resigned
Old Timbers, FarnhamGU10 5DU
Born July 1937
Director
Appointed N/A
Resigned 15 Sept 2003

AUDET, Marie Louise

Resigned
Englefield, ReigateRH2 0JF
Born June 1968
Director
Appointed 12 Apr 1997
Resigned 01 Jul 2008

AUDET, Marie-Louise

Resigned
Executive Office, BagshotGU19 5EU
Born June 1968
Director
Appointed 20 Mar 2023
Resigned 03 Sept 2025

AUDET, Marie-Louise Elizabetta

Resigned
Ridgemount Way, RedhillRH1 6JT
Born June 1968
Director
Appointed 21 Nov 2016
Resigned 24 Sept 2018

AUDET, Marie-Louise Elizabetta

Resigned
Executive Office, BagshotGU19 5EU
Born June 1968
Director
Appointed 10 Sept 2010
Resigned 01 Oct 2012

DAVIES, Christine Linda

Resigned
C/O Pennyhill Park Ltd, BagshotGU19 5EU
Born January 1956
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2023

MURPHY, Michael

Resigned
Laurel One Hazeldene, Dublin
Born April 1925
Director
Appointed N/A
Resigned 07 Aug 2003

PECORELLI, Giuseppe Patrick

Resigned
Executive Office, BagshotGU19 5EU
Born January 1970
Director
Appointed 24 Sept 2018
Resigned 15 Jul 2021

PECORELLI, Giuseppe Patrick

Resigned
Executive Office, BagshotGU19 5EU
Born January 1970
Director
Appointed 01 Oct 2012
Resigned 06 Sept 2014

PECORELLI, Giuseppe Patrick

Resigned
31 Victor Road, TeddingtonTW11 8SP
Born January 1970
Director
Appointed 12 Apr 1997
Resigned 01 Jul 2008

PECORELLI, Nicholas Luigi Paolo

Resigned
Executive Office, BagshotGU19 5EU
Born July 1966
Director
Appointed 15 Jul 2021
Resigned 20 Mar 2023

PECORELLI, Nicholas Luigi Paola

Resigned
Executive Office, BagshotGU19 5EU
Born July 1966
Director
Appointed 06 Sept 2014
Resigned 21 Nov 2016

PECORELLI, Nicholas Luigi Paolo

Resigned
Hawarden Grove, LondonSE24 9DH
Born July 1966
Director
Appointed 11 Dec 2001
Resigned 10 Sept 2010

PECORELLI, Nicholas

Resigned
Catherine Of Aragon, DogmersfieldRG27 8SX
Born July 1966
Director
Appointed 12 Apr 1997
Resigned 10 Feb 1999

PECORELLI, Penelope

Resigned
Catherine Of Aragon, DogmersfieldRG27 8SX
Born June 1941
Director
Appointed 16 Nov 1993
Resigned 01 Jul 2008

Persons with significant control

2

Mrs Penelope Pecorelli

Active
Executive Office, BagshotGU19 5EU
Born June 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017

Giuseppe Pecorelli

Active
Executive Office, BagshotGU19 5EU
Born April 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 October 2023
AAMDAAMD
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Auditors Resignation Company
31 March 2016
AUDAUD
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Auditors Resignation Company
22 February 2015
AUDAUD
Miscellaneous
12 February 2015
MISCMISC
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Miscellaneous
4 June 2013
MISCMISC
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Resolution
20 April 2010
RESOLUTIONSResolutions
Legacy
22 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
26 January 2005
288cChange of Particulars
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
88(3)88(3)
Legacy
14 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
26 February 2003
287Change of Registered Office
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
88(2)R88(2)R
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2001
AAAnnual Accounts
Legacy
2 April 2001
88(2)R88(2)R
Legacy
2 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
15 November 2000
288cChange of Particulars
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
288cChange of Particulars
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
88(2)R88(2)R
Legacy
6 December 1999
123Notice of Increase in Nominal Capital
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Miscellaneous
16 August 1999
MISCMISC
Legacy
14 April 1999
88(2)R88(2)R
Legacy
8 April 1999
88(2)R88(2)R
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
3 September 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
29 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
9 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Resolution
14 March 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
123Notice of Increase in Nominal Capital
Legacy
30 January 1990
363363
Legacy
25 July 1989
287Change of Registered Office
Legacy
25 July 1989
288288
Legacy
25 July 1989
288288
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Incorporation Company
11 May 1988
NEWINCIncorporation