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.
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 | : |
|
Registered Address | : | Sands Resort, Watergate Road, Porth, Cornwall, TR7 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA | Director | 16 December 2022 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA | Director | 16 December 2022 | Active |
Watergate Bay Hotel, Watergate Bay Hotel, Newquay, England, TR8 4AA | Director | 16 December 2022 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA | Director | 16 December 2022 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA | Secretary | 05 October 2013 | Active |
31, Hood Street, Morpeth, NE61 1JF | Secretary | 02 April 2003 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Secretary | 06 February 2003 | Active |
5 Mica House, Barnsbury Square, London, N1 1RN | Director | 02 April 2003 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, England, TR8 4AA | Director | 25 October 2010 | Active |
Laveddon Barn, Laveddon, Bodmin, PL30 5JU | Director | 02 April 2003 | Active |
Sands Resort, Watergate Road, Porth, TR7 3LX | Director | 15 October 2014 | Active |
31, Hood Street, Morpeth, NE61 1JF | Director | 02 April 2003 | Active |
Tor House, Tor Hill, Saltash, PL12 4QG | Director | 24 April 2004 | Active |
Wych Elm House, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ | Director | 02 April 2003 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Director | 06 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Accounts | Change account reference date company previous extended. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Incorporation | Memorandum articles. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.