UKBizDB.co.uk

TORQUAY LEISURE HOTELS LIMITED

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

This company is commonly known as Torquay Leisure Hotels Limited. The company was founded 77 years ago and was given the registration number 00430051. The firm's registered office is in TORQUAY. You can find them at Derwent Hotel, Belgrave Road, Torquay, Devon. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TORQUAY LEISURE HOTELS LIMITED
Company Number:00430051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1947
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Derwent Hotel, Belgrave Road, Torquay, Devon, TQ2 5HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent Hotel, Belgrave Road, Torquay, TQ2 5HS

Director31 July 2018Active
Derwent Hotel, Belgrave Road, Torquay, TQ2 5HS

Director31 July 2018Active
Derwent Hotel, Belgrave Road, Torquay, TQ2 5HS

Director31 July 2018Active
Chilton House, Mapstone Hill, Lustleigh, Newton Abbot, England, TQ13 9SE

Secretary23 May 1998Active
Southbrook Farm, Bovey Tracey, Newton Abbot, TQ13 9NB

Secretary-Active
Pine Coppice 9, Oxlea Road, Torquay, TQ1 2HF

Director23 May 1998Active
37 Doggett Road, Cambridge, CB1 9LF

Director-Active
6 Mead Road, Torquay, TQ2 6TE

Director-Active
Chilton House, Mapstone Hill, Lustleigh, Newton Abbot, England, TQ13 9SE

Director23 May 1998Active
Chilton House, Mapstone Hill, Lustleigh, Newton Abbot, England, TQ13 9SE

Director-Active
33 Watersmead Parc, Budock Water, Falmouth, TR11 5EL

Director-Active

People with Significant Control

Tlh Bidco Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Derwent Hotel, Belgrave Road, Torquay, England, TQ2 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Murrell
Notified on:30 April 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Chilton House, Mapstone Hill, Newton Abbot, England, TQ13 9SE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-08-10Resolution

Resolution.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.