UKBizDB.co.uk

SANDS RESORT HOTEL LIMITED

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

This company is commonly known as Sands Resort Hotel Limited. The company was founded 21 years ago and was given the registration number 04658829. The firm's registered office is in PORTH. You can find them at Sands Resort, Watergate Road, Porth, Cornwall. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SANDS RESORT HOTEL LIMITED
Company Number:04658829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sands Resort, Watergate Road, Porth, Cornwall, TR7 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA

Director16 December 2022Active
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA

Director16 December 2022Active
Watergate Bay Hotel, Watergate Bay Hotel, Newquay, England, TR8 4AA

Director16 December 2022Active
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA

Director16 December 2022Active
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA

Secretary05 October 2013Active
31, Hood Street, Morpeth, NE61 1JF

Secretary02 April 2003Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary06 February 2003Active
5 Mica House, Barnsbury Square, London, N1 1RN

Director02 April 2003Active
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA

Director25 October 2010Active
Laveddon Barn, Laveddon, Bodmin, PL30 5JU

Director02 April 2003Active
Sands Resort, Watergate Road, Porth, TR7 3LX

Director15 October 2014Active
31, Hood Street, Morpeth, NE61 1JF

Director02 April 2003Active
Tor House, Tor Hill, Saltash, PL12 4QG

Director24 April 2004Active
Wych Elm House, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ

Director02 April 2003Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director06 February 2003Active

People with Significant Control

Watergate Bay Hotel Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:Watergate Bay Hotel Limited, Watergate Bay, Newquay, England, TR8 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Hodges
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA
Nature of control:
  • Ownership of shares 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 (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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Address

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

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.