Background WavePink WaveYellow Wave

WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED (08611713)

WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED (08611713) is an active UK company. incorporated on 16 July 2013. with registered office in West Tanfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED has been registered for 12 years. Current directors include GAWTHORPE, James Mark, GAWTHORPE, Sarah Nichola.

Company Number
08611713
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
C/O Cedar Retreats, West Tanfield, HG4 5LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAWTHORPE, James Mark, GAWTHORPE, Sarah Nichola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED

WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED is an active company incorporated on 16 July 2013 with the registered office located in West Tanfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST TANFIELD LUXURY LODGES MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08611713

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Cedar Retreats West Tanfield, HG4 5LH,

Previous Addresses

Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ
From: 16 July 2013To: 13 January 2016
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 18
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAWTHORPE, James Mark

Active
West Tanfield, RiponHG4 5LH
Born March 1973
Director
Appointed 16 Jul 2013

GAWTHORPE, Sarah Nichola

Active
West Tanfield, RiponHG4 5LH
Born October 1974
Director
Appointed 08 Apr 2024

STEWART, Calum Osborne

Resigned
West Tanfield, RiponHG4 5LH
Secretary
Appointed 16 Jul 2013
Resigned 08 Apr 2024

SNASHALL, Nicholas

Resigned
West Tanfield, RiponHG4 5LH
Born June 1971
Director
Appointed 16 Jul 2013
Resigned 08 Apr 2024

STEWART, Calum Osborne

Resigned
West Tanfield, RiponHG4 5LH
Born November 1973
Director
Appointed 16 Jul 2013
Resigned 08 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
West Tanfield, RiponHG4 5LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2024

Mr Nicholas Snashall

Ceased
West TanfieldHG4 5LH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 08 Apr 2024

Mr Calum Osborne Stewart

Ceased
West TanfieldHG4 5LH
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 08 Apr 2024

Mr James Mark Gawthorpe

Active
West TanfieldHG4 5LH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2013
NEWINCIncorporation