Hackness Grange Hotel Limited

DataGardener
live
Micro

Hackness Grange Hotel Limited

08098125Private Limited With Share Capital

Fairway House Portland Road, East Grinstead, RH194ET
Incorporated

08/06/2012

Company Age

13 years

Directors

2

Employees

28

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hackness Grange Hotel Limited (08098125) is a private limited with share capital incorporated on 08/06/2012 (13 years old) and registered in east grinstead, RH194ET. The company operates under SIC code 55100 - hotels and similar accommodation.

Hackness grange is a 19th century grade ii listed georgian manor that pairs period features with elegant style. set in 17 acres of beautifully manicured grounds in the north york moors national park. all our rooms have en-suite facilities and picturesque views of the gardens, lake and yorkshire co...

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 08/06/2012
RH194ET
28 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£1.61M

Net Assets

£-308.9K

Est. Turnover

£843.9K

AI Estimated
Unreported
Cash

£141.6K

Key Metrics

28

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Incorporation Company
Category:Incorporation
Date:08-06-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

Fairway House, Portland Road, East Grinstead, RH194ETRegistered
Hackness, Scarborough, North Yorkshire, YO130JW

Contact

01723882037
hacknessgrangehotel.co.uk
Fairway House Portland Road, East Grinstead, RH194ET