This company is commonly known as Bay Tree Broadstairs Limited. The company was founded 24 years ago and was given the registration number 03896006. The firm's registered office is in BROADSTAIRS. You can find them at Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BAY TREE BROADSTAIRS LIMITED |
---|---|---|
Company Number | : | 03896006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, Kent, CT10 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR | Secretary | 06 November 2023 | Active |
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR | Director | 28 April 2015 | Active |
Lilly House, 13 Hanover Square, London, W1S 1JS | Secretary | 17 December 1999 | Active |
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR | Secretary | 28 April 2015 | Active |
Mitre House, 12-14 Mitre Street, London, EC3A 5BU | Secretary | 23 December 1999 | Active |
28 Old Green Road, Broadstairs, CT10 3BP | Secretary | 21 December 1999 | Active |
Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR | Director | 28 April 2015 | Active |
28 Old Green Road, Broadstairs, CT10 3BP | Director | 18 February 2000 | Active |
28 Old Green Road, Broadstairs, CT10 3BP | Director | 17 December 1999 | Active |
Mr Robert Dalip Stone | ||
Notified on | : | 06 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, England, CT10 1DR |
Nature of control | : |
|
Mr Alistair Roy Dixon | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, CT10 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.