UKBizDB.co.uk

WATERGATE BAY HOTEL LIMITED

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

This company is commonly known as Watergate Bay Hotel Limited. The company was founded 25 years ago and was given the registration number 03709185. The firm's registered office is in NEWQUAY. You can find them at Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WATERGATE BAY HOTEL LIMITED
Company Number:03709185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trevithick East Farm, St Columb, TR9 6DU

Secretary09 February 1999Active
Watergate Bay Hotel, Watergate Bay, Newquay, TR8 4AA

Director29 August 2012Active
Trevithick East Farm, St Columb, TR9 6DU

Director09 February 1999Active
Trevithick East Farm, St Columb, TR9 6DU

Director09 February 1999Active
Long Barn, Trevithick East, St Columb, TR9 6DU

Director27 September 2005Active
Trevithick East Farm, St. Columb, TR9 6DU

Director01 October 2001Active
The Laurels, St Columb, TR9 6BY

Director21 March 2005Active
Watergate Bay Hotel, On The Beach, Watergate Bay, Newquay, United Kingdom, TR8 4AA

Director06 August 2018Active
Watergate Bay Hotel, Watergate Bay, Newquay, United Kingdom, TR8 4AA

Director23 June 2021Active
2 Midland Bridge, Bath, BA1 2HQ

Director07 December 2004Active
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN

Secretary05 February 1999Active
Lilac Cottage, Lanhainsworth, St Columb, TR9 6DW

Director21 March 2005Active
Carne Cottage, Carne Hill, Trewoon, PL25 5TJ

Director21 March 2005Active
Watergate Bay Hotel Limited, Watergate Bay, Newquay, United Kingdom, TR8 4AA

Director02 March 2020Active
Illow Cottage, Walton Down Walton In Gordano, Clevedon, BS21 7AR

Director01 October 2001Active
Belcombe House, Bradford On Avon, BA15 1LZ

Director05 February 1999Active

People with Significant Control

Mrs Mary Anne Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Watergate Bay Hotel, Newquay, TR8 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Reginald Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Watergate Bay Hotel, Newquay, TR8 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Mcinnes Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Watergate Bay Hotel, Newquay, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Resolution

Resolution.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-20Change of constitution

Statement of companys objects.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type group.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-09-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.