Background WavePink WaveYellow Wave

THE INN AT GRASMERE LIMITED (08864536)

THE INN AT GRASMERE LIMITED (08864536) is an active UK company. incorporated on 28 January 2014. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE INN AT GRASMERE LIMITED has been registered for 12 years. Current directors include TROY, Anthony Gerard.

Company Number
08864536
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TROY, Anthony Gerard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INN AT GRASMERE LIMITED

THE INN AT GRASMERE LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE INN AT GRASMERE LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08864536

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England
From: 3 March 2020To: 1 October 2024
Fountains Bent Birstwith Darley Road Harrogate North Yorkshire HG3 2PN
From: 16 February 2015To: 3 March 2020
The Grasmere Red Lion Hotel Red Lion Square Grasmere Cumbria LA22 9SS
From: 17 June 2014To: 16 February 2015
Fountains Bent Darley Road Birstwith Harrogate North Yorkshire HG3 2PN England
From: 28 January 2014To: 17 June 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Oct 14
Loan Secured
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TROY, Anthony Gerard

Active
10 Wellington Place, LeedsLS1 4AP
Secretary
Appointed 28 Jan 2014

TROY, Anthony Gerard

Active
10 Wellington Place, LeedsLS1 4AP
Born August 1962
Director
Appointed 28 Jan 2014

Persons with significant control

1

Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 December 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
15 October 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Legacy
20 November 2018
AGREEMENT2AGREEMENT2
Legacy
20 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Resolution
31 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Incorporation Company
28 January 2014
NEWINCIncorporation