UKBizDB.co.uk

PORTHMINSTER HOTEL COMPANY LIMITED

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

This company is commonly known as Porthminster Hotel Company Limited. The company was founded 131 years ago and was given the registration number 00038487. The firm's registered office is in CHRISTCHURCH. You can find them at Harbour House, 60 Purewell, Christchurch, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PORTHMINSTER HOTEL COMPANY LIMITED
Company Number:00038487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Harbour House, 60 Purewell, Christchurch, England, BH23 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director26 April 2021Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director17 May 2016Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Secretary13 September 2009Active
Petroc 7 Linden Avenue, Newquay, TR7 2ES

Secretary-Active
River House, 33b Wharf Hill, Winchester, SO23 9NQ

Secretary18 January 2008Active
The Cottage Trewan Hall, St Columb, TR9 6DB

Secretary01 August 2000Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director01 December 2015Active
Trengwainton, Heamoor, Penzance, TR20 8SA

Director30 March 2001Active
4 Hendras Parc, Carbis Bay, St Ives, TR26 2TT

Director-Active
Flat 5, 6 Upper John Street, London, England, W1F 9HB

Director26 September 2012Active
River House, 33b Wharf Hill, Winchester, SO23 9NQ

Director18 January 2008Active
35 Hillcroft Crescent, Ealing, London, W5 2SG

Director-Active
The Cottage Trewan Hall, St Columb, TR9 6DB

Director01 October 2005Active
1 Northbrook Estate, Farnham, GU19 5EU

Director18 January 2008Active
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES

Director09 July 2014Active
Merther Uny Chapel, Wendron, Helston, TR13 0NU

Director-Active

People with Significant Control

Harbour Hotels Group Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Flat 5, 6 Upper John Street, London, England, W1F 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Capital

Capital allotment shares.

Download
2019-10-21Capital

Legacy.

Download
2019-10-21Capital

Capital statement capital company with date currency figure.

Download
2019-10-21Insolvency

Legacy.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-11Capital

Capital allotment shares.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.