Check the

THE DOWER HOUSE HOTEL LIMITED

Company
THE DOWER HOUSE HOTEL LIMITED (04675287)

THE DOWER HOUSE HOTEL

Phone: +44 (0)1526 352 588
B⁺ rating

ABOUT THE DOWER HOUSE HOTEL LIMITED

How can we thank you enough for making our wedding day so absolutely perfect in every way. We couldn’t have asked for a more beautiful venue, with amazing food, friendly and professional staff, and a wonderful atmosphere. Extra special thanks to Anne, you promised us a dream wedding and delivered that and more. It was well worth flying all the way from Australia for a Dower House Christmas Wedding.

I just wanted to write to say a big thank you for a lovely evening, for my husband’s 50th birthday party. Everything was excellent we were really pleased with the food,service,ambiance and setting. The staff were very helpful and efficient. It was a thoroughly enjoyable evening, one we will remember well.

"The facilities are excellent, the room in the lodge was so comfortable, and the home made shortbread daily was a bonus. The staff at the Dower House could not have been more helpful and the super breakfast set us up for the day."

The Dower House Hotel Limited. Registered Office: The Dower House Hotel, Manor Estate, Woodhall Spa, Lincolnshire, LN10 6PY. Registered in England and Wales no. 04675287

KEY FINANCES

Year
2016
Assets
£159.74k ▼ £-167.34k (-51.16 %)
Cash
£98.79k ▼ £-147.74k (-59.93 %)
Liabilities
£229.93k ▲ £43.45k (23.30 %)
Net Worth
£-70.2k ▼ £-210.79k (-149.93 %)

REGISTRATION INFO

Company name
THE DOWER HOUSE HOTEL LIMITED
Company number
04675287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.dowerhousehotel.co.uk
Phones
+44 (0)1526 352 588
01526 352 588
Registered Address
THE DOWER HOUSE HOTEL,
MANOR ESTATE,
WOODHALL SPA,
LINCOLNSHIRE,
LN10 6PY

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100

CHARGES

9 January 2004
Status
Satisfied on 23 March 2015
Delivered
22 January 2004
Persons entitled
National Westminster Bank PLC
Description
The dower house hotel, manor drive, woodhall spa…

See Also


Last update 2018

THE DOWER HOUSE HOTEL LIMITED DIRECTORS

Richard Fielding

  Acting
Appointed
22 September 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND
Name
FIELDING, Richard

Richard Fielding

  Acting
Appointed
30 June 2008
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND
Country Of Residence
England
Name
FIELDING, Richard

Geoffrey Lennox

  Acting
Appointed
30 June 2008
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG
Country Of Residence
England
Name
LENNOX, Geoffrey

Simon Charles Eve

  Resigned
Appointed
26 February 2003
Resigned
22 September 2008
Role
Secretary
Address
Apartment 3, The Alexandra The Broadway, Woodhall Spa, Lincolnshire, LN10 6SF
Name
EVE, Simon Charles

HCS SECRETARIAL LIMITED

  Resigned
Appointed
21 February 2003
Resigned
26 February 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Richard Frank Craven

  Resigned
Appointed
18 June 2004
Resigned
30 April 2008
Occupation
Farmer
Role
Director
Age
74
Nationality
British
Address
Wispington, Horncastle, Lincs, LN9 5RN
Country Of Residence
England
Name
CRAVEN, Richard Frank

Michael John Daniels

  Resigned
Appointed
18 June 2004
Resigned
30 April 2008
Occupation
Farmer
Role
Director
Age
79
Nationality
British
Address
Rossville Farm, Swaby, Alford, Lincolnshire, LN13 0BJ
Name
DANIELS, Michael John

Elizabeth Joan Eve

  Resigned
Appointed
26 February 2003
Resigned
22 September 2008
Occupation
Restauranteur
Role
Director
Age
72
Nationality
British
Address
Apartment 3, The Alexandra The Broadway, Woodhall Spa, Lincolnshire, LN10 6SF
Name
EVE, Elizabeth Joan

Claire Jane Fielding

  Resigned PSC
Appointed
30 June 2008
Resigned
16 January 2015
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND
Country Of Residence
United Kingdom
Name
FIELDING, Claire Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jane Elizabeth Lennox

  Resigned PSC
Appointed
30 June 2008
Resigned
16 January 2015
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG
Country Of Residence
England
Name
LENNOX, Jane Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
21 February 2003
Resigned
26 February 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.