UKBizDB.co.uk

CLIFF HOTEL (PENZANCE) LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliff Hotel (penzance) Limited(the). The company was founded 86 years ago and was given the registration number 00330183. The firm's registered office is in DUNSTABLE. You can find them at 9 Design Drive, , Dunstable, Bedfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CLIFF HOTEL (PENZANCE) LIMITED(THE)
Company Number:00330183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:9 Design Drive, Dunstable, Bedfordshire, England, LU6 1FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cvc Solicitors, Poniou Way, Long Rock Industrial Estate, Long Rock, Penzance, England, TR20 8AS

Secretary03 July 2017Active
Well Cottage, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0NY

Director03 July 2017Active
C/O Cvc Solicitors, C/O Cvc Solicitors, Questmap Business Park, Longrock, United Kingdom, TR20 8AS

Director03 July 2017Active
The Cliff Hotel, 1 Penrose Terrace, Penzance, TR18 2HH

Secretary-Active
1, Penrose Terrace,, Penzance,, Cornwall, TR18 2HH

Secretary29 June 2017Active
1, Penrose Terrace,, Penzance,, Cornwall, TR18 2HH

Director-Active
Cliff Hotel, 1 Penrose Terrace, Penzance, TR18 2HH

Director-Active
The Cliff Hotel, 1 Penrose Terrace, Penzance, TR18 2HH

Director01 February 1994Active
1, Penrose Terrace,, Penzance,, Cornwall, TR18 2HH

Director29 June 2017Active

People with Significant Control

Mr John Justin Rodda
Notified on:01 June 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Well Cottage, Foundry Lane, Princes Risborough, England, HP27 0NY
Nature of control:
  • Voting rights 75 to 100 percent
Mr Simon Warren Rodda
Notified on:24 March 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:9, Design Drive, Dunstable, England, LU6 1FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Elizabeth Rodda
Notified on:06 April 2016
Status:Active
Date of birth:August 1928
Nationality:British
Address:1, Penrose Terrace,, Cornwall, TR18 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Officers

Appoint person secretary company with name date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.