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.
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 | : |
|
Registered Address | : | Harbour House, 60 Purewell, Christchurch, England, BH23 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES | Director | 26 April 2021 | Active |
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES | Director | 17 May 2016 | Active |
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES | Secretary | 13 September 2009 | Active |
Petroc 7 Linden Avenue, Newquay, TR7 2ES | Secretary | - | Active |
River House, 33b Wharf Hill, Winchester, SO23 9NQ | Secretary | 18 January 2008 | Active |
The Cottage Trewan Hall, St Columb, TR9 6DB | Secretary | 01 August 2000 | Active |
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES | Director | 01 December 2015 | Active |
Trengwainton, Heamoor, Penzance, TR20 8SA | Director | 30 March 2001 | Active |
4 Hendras Parc, Carbis Bay, St Ives, TR26 2TT | Director | - | Active |
Flat 5, 6 Upper John Street, London, England, W1F 9HB | Director | 26 September 2012 | Active |
River House, 33b Wharf Hill, Winchester, SO23 9NQ | Director | 18 January 2008 | Active |
35 Hillcroft Crescent, Ealing, London, W5 2SG | Director | - | Active |
The Cottage Trewan Hall, St Columb, TR9 6DB | Director | 01 October 2005 | Active |
1 Northbrook Estate, Farnham, GU19 5EU | Director | 18 January 2008 | Active |
Harbour House, 60 Purewell, Christchurch, England, BH23 1ES | Director | 09 July 2014 | Active |
Merther Uny Chapel, Wendron, Helston, TR13 0NU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Capital | Capital allotment shares. | Download |
2019-10-21 | Capital | Legacy. | Download |
2019-10-21 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-21 | Insolvency | Legacy. | Download |
2019-10-21 | Resolution | Resolution. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.