Background WavePink WaveYellow Wave

PUCKRUP HALL HOTEL LIMITED (03307736)

PUCKRUP HALL HOTEL LIMITED (03307736) is an active UK company. incorporated on 21 January 1997. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PUCKRUP HALL HOTEL LIMITED has been registered for 29 years. Current directors include BEASLEY, Stuart, BEESTON, Richard Geoffrey, CASSIDY, Stephen Patrick and 5 others.

Company Number
03307736
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
Maple Court, Watford, WD24 4QQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEASLEY, Stuart, BEESTON, Richard Geoffrey, CASSIDY, Stephen Patrick, MOMDJIAN, Michelle, OGLE, George Christopher, PERCIVAL, James Owen, VINCENT, Simon Robert, WILSON, Brian Mckay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUCKRUP HALL HOTEL LIMITED

PUCKRUP HALL HOTEL LIMITED is an active company incorporated on 21 January 1997 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PUCKRUP HALL HOTEL LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03307736

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Maple Court Central Park, Reeds Crescent Watford, WD24 4QQ,

Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Oct 24
Director Left
Feb 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HLT SECRETARY LIMITED

Active
Maple Court, WatfordWD24 4QQ
Corporate secretary
Appointed 01 Nov 2007

BEASLEY, Stuart

Active
Central Park, WatfordWD24 4QQ
Born November 1971
Director
Appointed 01 Jan 2015

BEESTON, Richard Geoffrey

Active
Maple Court, WatfordWD24 4QQ
Born January 1982
Director
Appointed 06 Feb 2018

CASSIDY, Stephen Patrick

Active
Maple Court, WatfordWD24 4QQ
Born July 1968
Director
Appointed 22 Aug 2018

MOMDJIAN, Michelle

Active
Maple Court, WatfordWD24 4QQ
Born April 1976
Director
Appointed 19 Nov 2018

OGLE, George Christopher

Active
Maple Court, WatfordWD24 4QQ
Born September 1974
Director
Appointed 19 Nov 2018

PERCIVAL, James Owen

Active
Central Park, WatfordWD24 4QQ
Born December 1968
Director
Appointed 01 Jan 2015

VINCENT, Simon Robert

Active
Central Park, WatfordWD24 4QQ
Born May 1963
Director
Appointed 10 Jan 2007

WILSON, Brian Mckay

Active
Central Park, WatfordWD24 4QQ
Born June 1962
Director
Appointed 01 Jan 2015

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 21 Jan 1997
Resigned 05 Feb 1997

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 01 Jun 1999
Resigned 04 Jun 2001

MACKAY, William Donald

Resigned
79 Tweedsmuir Road, GlasgowG52 2RX
Secretary
Appointed 18 Mar 1997
Resigned 01 Jun 1999

PENDRILL, Richard William

Resigned
Boscobel Sweetwater Lane, GodalmingGU8 5SS
Secretary
Appointed 05 Feb 1997
Resigned 18 Mar 1997

WILSON, Brian

Resigned
Tudor Cottage, DunstableLU6 2DP
Secretary
Appointed 23 Feb 2006
Resigned 01 Nov 2007

LADBROKE CORPORATE SECRETARIES LIMITED

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 04 Jun 2001
Resigned 23 Feb 2006

BRADLEY, Adrian Paul

Resigned
The Spinney, Chalfont St PeterSL9 0PF
Born September 1963
Director
Appointed 06 May 2003
Resigned 23 Jan 2009

CHISMAN, Ronald Neil

Resigned
1 Beaufort Close, LondonSW15 3TL
Born March 1947
Director
Appointed 18 Mar 1997
Resigned 06 Sept 1999

COARI, Kimberly Jane

Resigned
Central Park, WatfordWD24 4QQ
Born September 1982
Director
Appointed 19 Dec 2019
Resigned 04 Oct 2024

ENAYETULLAH, Habib Mohammed

Resigned
Maple Court, WatfordWD24 4QQ
Born May 1967
Director
Appointed 13 Jun 2014
Resigned 05 Aug 2016

FRIEDMAN, Howard

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Born October 1955
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2007

GOSLING, Peter Charles

Resigned
95 Worcester Road, CheamSM2 6QL
Born August 1954
Director
Appointed 06 Sept 1999
Resigned 30 Sept 2001

HARRIS, Anthony Richard

Resigned
43 Alma Square, LondonNW8 9PY
Born April 1955
Director
Appointed 04 May 1999
Resigned 25 Jul 2000

HARVEY, Paul Victor

Resigned
Flat 2, The Cotton Mill, LeicesterLE1 6RN
Born January 1961
Director
Appointed 04 May 1999
Resigned 12 Oct 2001

HEARN, Grant David

Resigned
Bishops Platt, ThorpeTW20 8SS
Born August 1958
Director
Appointed 25 Jul 2000
Resigned 31 Jan 2003

HEATH, Christopher Philip

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born July 1969
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2018

HOWARD, Robin Ivan

Resigned
Broadacre House, MaidenheadSL6 2PF
Born March 1955
Director
Appointed 21 Jan 1997
Resigned 18 Mar 1997

HUGHES, Andrew Lawrence

Resigned
Central Park, WatfordWD24 4QQ
Born September 1967
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

HUGHES-RIXHAM, Ian

Resigned
1 Grange Road, TringHP23 5JP
Born May 1949
Director
Appointed 30 Jul 2001
Resigned 22 Oct 2004

HUMPHREYS, Stephen

Resigned
Central Park, WatfordWD24 4QQ
Born February 1960
Director
Appointed 01 Oct 2001
Resigned 05 Aug 2013

JAMES, Paul Frederick

Resigned
Central Park, WatfordWD24 4QQ
Born October 1949
Director
Appointed 01 Oct 2001
Resigned 25 Apr 2012

LICHMAN, Laurence

Resigned
209 Merry Hill Road, BusheyWD23 1AP
Born January 1950
Director
Appointed 29 May 2008
Resigned 30 Jun 2009

LIFSCHITZ, Oded

Resigned
LondonNW8 9RF
Born July 1942
Director
Appointed 01 Jan 2015
Resigned 22 Aug 2018

LIFSCHITZ, Oded

Resigned
225 Edgware Road, LondonW2 1JU
Born July 1942
Director
Appointed 17 Sept 2012
Resigned 13 Jun 2014

LYLE, Gordon William

Resigned
Aragorn House, Chalfont St. GilesHP8 4HZ
Born April 1958
Director
Appointed 06 May 2003
Resigned 22 Oct 2004

MACKAY, William Donald

Resigned
79 Tweedsmuir Road, GlasgowG52 2RX
Born March 1938
Director
Appointed 18 Mar 1997
Resigned 01 Jun 1999

Persons with significant control

1

West George Street, GlasgowG2 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 February 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 June 2007
363aAnnual Return
Legacy
25 March 2007
288cChange of Particulars
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
7 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
27 July 2003
288cChange of Particulars
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363aAnnual Return
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Legacy
17 April 2002
288cChange of Particulars
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363aAnnual Return
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288cChange of Particulars
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363aAnnual Return
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Legacy
24 April 1997
403aParticulars of Charge Subject to s859A
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Incorporation Company
21 January 1997
NEWINCIncorporation