UKBizDB.co.uk

PENVENTON HOTEL (1970) LIMITED

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

This company is commonly known as Penventon Hotel (1970) Limited. The company was founded 53 years ago and was given the registration number 00979483. The firm's registered office is in REDRUTH. You can find them at Penventon Park Hotel, West End, Redruth, Cornwall. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PENVENTON HOTEL (1970) LIMITED
Company Number:00979483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Penventon Park Hotel, West End, Redruth, Cornwall, TR15 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penventon Park Hotel, West End, Redruth, TR15 1TE

Secretary-Active
Penventon Park Hotel, West End, Redruth, TR15 1TE

Director-Active
Penventon Park Hotel, West End, Redruth, TR15 1TE

Director-Active
Penventon Park Hotel, West End, Redruth, TR15 1TE

Director-Active
Penventon Park Hotel, West End, Redruth, TR15 1TE

Director-Active

People with Significant Control

Penventon Holdings Limited
Notified on:06 March 2018
Status:Active
Country of residence:United Kingdom
Address:Penventon Park Hotel, West End, Redruth, United Kingdom, TR15 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Liquidhold Limited
Notified on:09 November 2017
Status:Active
Country of residence:United Kingdom
Address:Penventon Park Hotel, West End, Redruth, United Kingdom, TR15 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron David Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Penventon Park Hotel, West End, Redruth, United Kingdom, TR15 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ivano Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Penventon Park Hotel, West End, Redruth, United Kingdom, TR15 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur David John Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:Clovelly, Green Lane, Redruth, England, TR15 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Capital

Capital name of class of shares.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Incorporation

Memorandum articles.

Download
2017-12-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.