ALVERTON HOTEL LIMITED

Register to unlock more data on OkredoRegister

ALVERTON HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07543560

Incorporation date

25/02/2011

Size

Full

Contacts

Registered address

Registered address

Vivian House, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon13/08/2025
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-13
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon06/03/2024
Director's details changed for Mr James Arthur Gatheridge on 2024-03-01
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/03/2023
Director's details changed for Mr James Arthur Gatheridge on 2023-03-03
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with updates
dot icon24/02/2023
Director's details changed for Mr Simon Crowan Williams on 2023-02-22
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon26/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon18/02/2022
Registered office address changed from Alverton Tregolls Road Truro Cornwall TR1 1ZQ to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2022-02-18
dot icon22/09/2021
Accounts for a small company made up to 2021-03-31
dot icon14/08/2021
Director's details changed for Mr Anthony Duncan Worden on 2021-07-30
dot icon14/06/2021
Satisfaction of charge 4 in full
dot icon30/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon16/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Ben Richard Young as a director on 2019-08-02
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/02/2019
Notification of Alverton Truro Limited as a person with significant control on 2018-02-26
dot icon27/02/2019
Withdrawal of a person with significant control statement on 2019-02-27
dot icon02/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/11/2012
Change of accounting reference date
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-16
dot icon15/11/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-16
dot icon19/09/2012
Change of accounting reference date
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2012
Appointment of Mr Aaron David Pascoe as a director
dot icon23/04/2012
Appointment of Mr Mark Ivano Pascoe as a director
dot icon20/04/2012
Appointment of Mr James Arthur Gatheridge as a director
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2012
Appointment of Mr Timothy Peter Rix as a director
dot icon22/03/2012
Termination of appointment of Michael Sagin as a director
dot icon22/03/2012
Termination of appointment of Nigel Helsby as a director
dot icon22/03/2012
Appointment of Mr Simon Crowan Williams as a director
dot icon22/03/2012
Registered office address changed from Trevarno Manor Trevarno Sithney Helston Cornwall TR13 0RU United Kingdom on 2012-03-22
dot icon22/03/2012
Appointment of Mr Antony Duncan Worden as a director
dot icon22/03/2012
Appointment of Mr Roger James Edward French as a director
dot icon21/03/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-16
dot icon14/03/2012
Director's details changed for Mr Nigel Charles Helsby on 2012-02-27
dot icon14/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Richard Cox as a secretary
dot icon17/02/2012
Termination of appointment of Richard Cox as a director
dot icon08/08/2011
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 2011-08-08
dot icon09/06/2011
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

103
2023
change arrow icon-43.04 % *

* during past year

Cash in Bank

£305,085.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
2.39M
-
0.00
483.39K
-
2022
88
3.30M
-
0.00
535.63K
-
2023
103
3.64M
-
0.00
305.09K
-
2023
103
3.64M
-
0.00
305.09K
-

Employees

2023

Employees

103 Ascended17 % *

Net Assets(GBP)

3.64M £Ascended10.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.09K £Descended-43.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rix, Timothy Peter
Director
16/03/2012 - Present
12
French, Roger James Edward
Director
16/03/2012 - Present
13
Sagin, Michael Roy
Director
25/02/2011 - 16/03/2012
20
Williams, Simon Crowan
Director
16/03/2012 - Present
21
Pascoe, Mark Ivano
Director
10/04/2012 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVERTON HOTEL LIMITED

ALVERTON HOTEL LIMITED is an(a) Active company incorporated on 25/02/2011 with the registered office located at Vivian House, Newham Road, Truro, Cornwall TR1 2DP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVERTON HOTEL LIMITED?

toggle

ALVERTON HOTEL LIMITED is currently Active. It was registered on 25/02/2011 .

Where is ALVERTON HOTEL LIMITED located?

toggle

ALVERTON HOTEL LIMITED is registered at Vivian House, Newham Road, Truro, Cornwall TR1 2DP.

What does ALVERTON HOTEL LIMITED do?

toggle

ALVERTON HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALVERTON HOTEL LIMITED have?

toggle

ALVERTON HOTEL LIMITED had 103 employees in 2023.

What is the latest filing for ALVERTON HOTEL LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-25 with updates.