UKBizDB.co.uk

THE NARE HOTEL COMPANY LIMITED

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

This company is commonly known as The Nare Hotel Company Limited. The company was founded 35 years ago and was given the registration number 02323722. The firm's registered office is in CORNWALL. You can find them at Carne Beach, Veryan, Cornwall, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE NARE HOTEL COMPANY LIMITED
Company Number:02323722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Carne Beach, Veryan, Cornwall, TR2 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Md Office, The Nare Hotel, Veryan, Truro, England, TR2 5PF

Secretary31 March 2020Active
Md Office, The Nare Hotel, Veryan, Truro, England, TR2 5PF

Director31 March 2020Active
Carne Beach, Veryan, Cornwall, TR2 5PF

Director04 January 2013Active
Crosswyn House, St Ewe, St Austell, PL26 6EX

Director14 January 1997Active
Carne Beach, Veryan, Cornwall, TR2 5PF

Director01 May 2021Active
Trevithick East Farm, St Columb, TR9 6DU

Secretary-Active
9 Veor Road, Newquay, TR7 3BX

Secretary01 May 1993Active
5 Dukes Way, Newquay, TR7 2RW

Secretary06 April 2007Active
Carevick, Cubert, Newquay, TR8 5PL

Director-Active
Trevithick East Farm, St Columb, TR9 6DU

Director-Active
9 Veor Road, Newquay, TR7 3BX

Director06 April 2007Active
9 Veor Road, Newquay, TR7 3BX

Director01 May 1993Active
The Nare Hotel, Veryan, Truro, TR2 5PF

Director-Active
The White House, Carne Beach, Veryan In Roseland,

Director01 May 1993Active

People with Significant Control

Mrs Patricia Daphne Anne Burt
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Address:Carne Beach, Cornwall, TR2 5PF
Nature of control:
  • Significant influence or control
Mrs Katie Amanda Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Carne Beach, Cornwall, TR2 5PF
Nature of control:
  • Significant influence or control
Cordash Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crosswyn House, St. Ewe, St. Austell, England, PL26 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Toby George Howell Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Carne Beach, Cornwall, TR2 5PF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.