UKBizDB.co.uk

CRANTOCK BAY HOTEL LIMITED

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

This company is commonly known as Crantock Bay Hotel Limited. The company was founded 62 years ago and was given the registration number 00710856. The firm's registered office is in CORNWALL. You can find them at Crantock Bay Hotel, Crantock Newquay, Cornwall, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRANTOCK BAY HOTEL LIMITED
Company Number:00710856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Crantock Bay Hotel, Crantock Newquay, Cornwall, TR8 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryher,, West Pentire, Crantock, Newquay, TR8 5SD

Secretary14 January 1998Active
Bryher,, West Pentire, Crantock, Newquay, TR8 5SD

Director14 January 1998Active
Arundell West Pentire, Crantock, Newquay, TR8 5SE

Director-Active
Bryher,, West Pentire, Crantock, TR8 5SD

Director02 January 2003Active
Arundell West Pentire, Crantock, Newquay, TR8 5SE

Secretary-Active
The Thatched Cottage, Wortley, Wottow Under Edge, GL12 7QP

Director02 January 2003Active
The Thatched Cottage, Wortley, Wotton Under Edge, GL12 7QP

Director16 April 2004Active
Arundell West Pentire, Crantock, Newquay, TR8 5SE

Director-Active
The Granary West Pentire, Crantock, Newquay, TR8 5SE

Director-Active
15, Trevallion Park, Penpol, Feock, Truro, TR3 6RS

Director16 April 2004Active
New Bodrugan, Mevagissey, PL26 6PT

Director-Active
High Hampsted Farm, Lurgashall, Nr Petworth, GU28 9EX

Director-Active
High Hampsted Farm, Lurgashall, Nr Petworth, GU28 9EX

Director-Active
61 Carneton Close, Crantock, Newquay, TR8 5RY

Director-Active

People with Significant Control

Mr Anthony Douglas Gordon Eyles
Notified on:18 March 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Bryher, West Pentire, Newquay, United Kingdom, TR8 5SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Gordon Eyles
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Arundell, West Pentire, Newquay, United Kingdom, TR8 5SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.