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.
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 | : |
|
Registered Address | : | Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trevithick East Farm, St Columb, TR9 6DU | Secretary | 09 February 1999 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, TR8 4AA | Director | 29 August 2012 | Active |
Trevithick East Farm, St Columb, TR9 6DU | Director | 09 February 1999 | Active |
Trevithick East Farm, St Columb, TR9 6DU | Director | 09 February 1999 | Active |
Long Barn, Trevithick East, St Columb, TR9 6DU | Director | 27 September 2005 | Active |
Trevithick East Farm, St. Columb, TR9 6DU | Director | 01 October 2001 | Active |
The Laurels, St Columb, TR9 6BY | Director | 21 March 2005 | Active |
Watergate Bay Hotel, On The Beach, Watergate Bay, Newquay, United Kingdom, TR8 4AA | Director | 06 August 2018 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, United Kingdom, TR8 4AA | Director | 23 June 2021 | Active |
2 Midland Bridge, Bath, BA1 2HQ | Director | 07 December 2004 | Active |
White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN | Secretary | 05 February 1999 | Active |
Lilac Cottage, Lanhainsworth, St Columb, TR9 6DW | Director | 21 March 2005 | Active |
Carne Cottage, Carne Hill, Trewoon, PL25 5TJ | Director | 21 March 2005 | Active |
Watergate Bay Hotel Limited, Watergate Bay, Newquay, United Kingdom, TR8 4AA | Director | 02 March 2020 | Active |
Illow Cottage, Walton Down Walton In Gordano, Clevedon, BS21 7AR | Director | 01 October 2001 | Active |
Belcombe House, Bradford On Avon, BA15 1LZ | Director | 05 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type group. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Resolution | Resolution. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-20 | Change of constitution | Statement of companys objects. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.