Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE HART INN (SOMERTON) LIMITED
Company Information for

WHITE HART INN (SOMERTON) LIMITED

1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU,
Company Registration Number
05449195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About White Hart Inn (somerton) Ltd
WHITE HART INN (SOMERTON) LIMITED was founded on 2005-05-11 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". White Hart Inn (somerton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE HART INN (SOMERTON) LIMITED
 
Legal Registered Office
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK
297-299 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7LU
Other companies in KT17
 
Filing Information
Company Number 05449195
Company ID Number 05449195
Date formed 2005-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-06-04 05:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE HART INN (SOMERTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE HART INN (SOMERTON) LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2015-09-18
NEIL DONALDSON
Director 2014-06-30
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FRANKELL WELBY
Director 2013-03-26 2017-09-29
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-29 2014-07-04
JONATHAN MICHAEL GOODING
Director 2007-08-29 2013-03-26
CLIVE JOHN HAYTON
Company Secretary 2007-08-29 2012-01-20
CLIVE JOHN HAYTON
Director 2007-08-29 2012-01-20
NIGEL FRANKELL WELBY
Director 2007-08-29 2011-03-31
DAVID CHRISTOPHER PHILLIPS
Director 2007-08-29 2008-10-30
JOHN YEATES BAILEY
Company Secretary 2005-05-11 2007-08-29
JOHN YEATES BAILEY
Director 2005-05-11 2007-08-29
JOHN HALE LEWIN
Director 2005-05-11 2007-08-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-05-11 2005-05-11
COMPANY DIRECTORS LIMITED
Nominated Director 2005-05-11 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DONALDSON RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
NEIL DONALDSON THE PRIORY VILLAGE LIMITED Director 2014-06-30 CURRENT 1983-08-04 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON MINSTRELS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 2003-01-20 Active
NEIL DONALDSON ROSELAND PARC LIMITED Director 2014-06-30 CURRENT 2003-08-27 Active
NEIL DONALDSON ELMBRIDGE VILLAGE LIMITED Director 2014-06-30 CURRENT 1980-03-06 Active
NEIL DONALDSON GITTISHAM CARE LIMITED Director 2014-06-30 CURRENT 1999-09-24 Active
NEIL DONALDSON SOMERTON PARK LIMITED Director 2014-06-30 CURRENT 1998-10-07 Active
NEIL DONALDSON RETIREMENT VILLAGES LIMITED Director 2014-06-30 CURRENT 1999-06-29 Active
NEIL DONALDSON RV PROPERTY HOLDINGS LIMITED Director 2014-06-30 CURRENT 2000-11-29 Active
NEIL DONALDSON ROSELAND CARE LIMITED Director 2014-06-30 CURRENT 2001-04-02 Active
NEIL DONALDSON RV DEVELOPMENTS GRADWELL LIMITED Director 2014-06-30 CURRENT 2001-09-21 Active
NEIL DONALDSON RV DEVELOPMENTS NEWPORT LIMITED Director 2014-06-30 CURRENT 2002-04-17 Active
NEIL DONALDSON RETIREMENT VILLAGES GROUP LIMITED Director 2014-06-30 CURRENT 2005-01-18 Active
NEIL DONALDSON ROSELAND VILLAGE LIMITED Director 2014-06-30 CURRENT 2006-06-09 Active
NEIL DONALDSON MAYFORD PARK LIMITED Director 2014-06-30 CURRENT 2006-11-21 Active
NEIL DONALDSON RV CARE LIMITED Director 2014-06-30 CURRENT 2007-10-22 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2014-06-30 CURRENT 2008-01-23 Active
NEIL DONALDSON R.V. SERVICES LIMITED Director 2014-06-30 CURRENT 1991-03-11 Active
NEIL DONALDSON CEDARS VILLAGE LIMITED Director 2014-06-30 CURRENT 1994-06-20 Active
NEIL DONALDSON CASTLE VILLAGE LIMITED Director 2014-06-30 CURRENT 1999-11-03 Active
NEIL DONALDSON LIME TREE VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-31 Active
NEIL DONALDSON BLAGDON VILLAGE LIMITED Director 2014-06-30 CURRENT 2003-11-28 Active
NEIL DONALDSON INDEPENDENCE AT HOME LIMITED Director 2014-06-30 CURRENT 2008-12-17 Active
NEIL DONALDSON AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2014-06-30 CURRENT 2010-01-11 Active
NEIL DONALDSON CHARTERS VILLAGE LIMITED Director 2014-06-30 CURRENT 2011-06-29 Active
NEIL DONALDSON RV WESSEX LIMITED Director 2014-06-30 CURRENT 2000-11-07 Active
NEIL DONALDSON AVONPARK VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-02 Active - Proposal to Strike off
NEIL DONALDSON THAMESFIELD LIMITED Director 2014-06-30 CURRENT 2005-05-31 Active
NEIL DONALDSON R V MOAT HOUSE LIMITED Director 2014-06-30 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY THE PRIORY VILLAGE LIMITED Director 2017-09-29 CURRENT 1983-08-04 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY MINSTRELS HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2003-01-20 Active
ANDREW GEORGE ESMOND OVEY ROSELAND PARC LIMITED Director 2017-09-29 CURRENT 2003-08-27 Active
ANDREW GEORGE ESMOND OVEY ELMBRIDGE VILLAGE LIMITED Director 2017-09-29 CURRENT 1980-03-06 Active
ANDREW GEORGE ESMOND OVEY GITTISHAM CARE LIMITED Director 2017-09-29 CURRENT 1999-09-24 Active
ANDREW GEORGE ESMOND OVEY SOMERTON PARK LIMITED Director 2017-09-29 CURRENT 1998-10-07 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES LIMITED Director 2017-09-29 CURRENT 1999-06-29 Active
ANDREW GEORGE ESMOND OVEY RV PROPERTY HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-11-29 Active
ANDREW GEORGE ESMOND OVEY ROSELAND CARE LIMITED Director 2017-09-29 CURRENT 2001-04-02 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS GRADWELL LIMITED Director 2017-09-29 CURRENT 2001-09-21 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS NEWPORT LIMITED Director 2017-09-29 CURRENT 2002-04-17 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES GROUP LIMITED Director 2017-09-29 CURRENT 2005-01-18 Active
ANDREW GEORGE ESMOND OVEY ROSELAND VILLAGE LIMITED Director 2017-09-29 CURRENT 2006-06-09 Active
ANDREW GEORGE ESMOND OVEY MAYFORD PARK LIMITED Director 2017-09-29 CURRENT 2006-11-21 Active
ANDREW GEORGE ESMOND OVEY RV CARE LIMITED Director 2017-09-29 CURRENT 2007-10-22 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2017-09-29 CURRENT 2008-01-23 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS WEST MALLING LIMITED Director 2017-09-29 CURRENT 2015-08-21 Active
ANDREW GEORGE ESMOND OVEY R.V. SERVICES LIMITED Director 2017-09-29 CURRENT 1991-03-11 Active
ANDREW GEORGE ESMOND OVEY CEDARS VILLAGE LIMITED Director 2017-09-29 CURRENT 1994-06-20 Active
ANDREW GEORGE ESMOND OVEY CASTLE VILLAGE LIMITED Director 2017-09-29 CURRENT 1999-11-03 Active
ANDREW GEORGE ESMOND OVEY LIME TREE VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-31 Active
ANDREW GEORGE ESMOND OVEY BLAGDON VILLAGE LIMITED Director 2017-09-29 CURRENT 2003-11-28 Active
ANDREW GEORGE ESMOND OVEY INDEPENDENCE AT HOME LIMITED Director 2017-09-29 CURRENT 2008-12-17 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2017-09-29 CURRENT 2010-01-11 Active
ANDREW GEORGE ESMOND OVEY CHARTERS VILLAGE LIMITED Director 2017-09-29 CURRENT 2011-06-29 Active
ANDREW GEORGE ESMOND OVEY RV WESSEX LIMITED Director 2017-09-29 CURRENT 2000-11-07 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-02 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY THAMESFIELD LIMITED Director 2017-09-29 CURRENT 2005-05-31 Active
ANDREW GEORGE ESMOND OVEY R V MOAT HOUSE LIMITED Director 2017-09-29 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS CHESTER LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS SHIPLAKE LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS EXETER LIMITED Director 2017-09-29 CURRENT 2016-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-09DS01Application to strike the company off the register
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANKELL WELBY
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-27AD03Registers moved to registered inspection location of 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-16AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12CH01Director's details changed for Mr Neil Donaldson on 2014-11-10
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MILLER on 2014-11-10
2014-11-11CH01Director's details changed for Mr Nigel Frankell Welby on 2014-11-10
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM 28 Church Street Epsom Surrey KT17 4QB
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0111/05/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0111/05/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-07AD02SAIL ADDRESS CREATED
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0111/05/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX
2012-03-05AP01DIRECTOR APPOINTED DAVID MILLER
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0111/05/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0111/05/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-15190LOCATION OF DEBENTURE REGISTER
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2008-08-28225PREVSHO FROM 29/08/2008 TO 31/03/2008
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/07
2008-05-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-13353LOCATION OF REGISTER OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 29/08/07
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE CUSTOM HOUSE, THE STRAND BARNSTAPLE DEVON EX31 1EU
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-09-27AUDAUDITOR'S RESIGNATION
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06190LOCATION OF DEBENTURE REGISTER
2006-06-06353LOCATION OF REGISTER OF MEMBERS
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: THE CUSTOM HOUSE, THE STRAND BARNSTAPLE DEVON EX31 1EU
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11ELRESS386 DISP APP AUDS 01/07/05
2005-07-11ELRESS366A DISP HOLDING AGM 01/07/05
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to WHITE HART INN (SOMERTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE HART INN (SOMERTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-13 Satisfied INNSPIRED PUBS PLC
DEBENTURE 2005-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WHITE HART INN (SOMERTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE HART INN (SOMERTON) LIMITED
Trademarks
We have not found any records of WHITE HART INN (SOMERTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE HART INN (SOMERTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as WHITE HART INN (SOMERTON) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where WHITE HART INN (SOMERTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE HART INN (SOMERTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE HART INN (SOMERTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.