ANOTHER PLACE LIMITED

Register to unlock more data on OkredoRegister

ANOTHER PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09531213

Incorporation date

08/04/2015

Size

Group

Contacts

Registered address

Registered address

Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall TR8 4AACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon10/03/2026
Registration of charge 095312130008, created on 2026-03-03
dot icon04/03/2026
Registration of charge 095312130007, created on 2026-03-03
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Resolutions
dot icon09/01/2026
Replacement filing of SH01 - 12/12/25 Statement of Capital gbp 245.627580
dot icon08/01/2026
Statement of capital following an allotment of shares on 2025-09-29
dot icon21/12/2025
Memorandum and Articles of Association
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-12
dot icon28/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon05/11/2025
Appointment of Miss Claire Victoria Fishleigh as a secretary on 2025-11-05
dot icon29/10/2025
Appointment of Simon Mahon as a director on 2025-05-14
dot icon29/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon18/03/2024
Change of details for Actev Limited as a person with significant control on 2024-03-11
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon12/03/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon11/03/2024
Registration of charge 095312130006, created on 2024-03-07
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon08/03/2024
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon06/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon11/04/2023
Registration of charge 095312130005, created on 2023-04-06
dot icon02/11/2022
Satisfaction of charge 095312130001 in full
dot icon02/11/2022
Satisfaction of charge 095312130002 in full
dot icon02/11/2022
Satisfaction of charge 095312130003 in full
dot icon21/10/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon21/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Statement of company's objects
dot icon24/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon18/10/2021
Registration of charge 095312130004, created on 2021-10-13
dot icon10/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Resolutions
dot icon17/08/2021
Resolutions
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon10/08/2021
Appointment of Mr Christopher John Naisby as a director on 2021-06-23
dot icon14/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/06/2021
Termination of appointment of Natalie Poole as a director on 2021-04-30
dot icon17/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/09/2020
Appointment of Miss Natalie Poole as a director on 2020-01-23
dot icon26/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon28/10/2019
Appointment of Mr Benjamin Frank Harper as a director on 2019-10-28
dot icon01/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/08/2019
Termination of appointment of Christian John Hugo as a director on 2019-08-15
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon25/03/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon06/03/2019
Registration of charge 095312130002, created on 2019-02-28
dot icon06/03/2019
Registration of charge 095312130003, created on 2019-02-28
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon30/04/2018
Statement of capital following an allotment of shares on 2017-07-28
dot icon30/04/2018
Statement of capital following an allotment of shares on 2017-06-20
dot icon26/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon25/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon25/04/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon10/03/2017
Resolutions
dot icon12/01/2017
Accounts for a small company made up to 2016-09-30
dot icon23/09/2016
Sub-division of shares on 2016-09-05
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon20/09/2016
Resolutions
dot icon18/09/2016
Change of share class name or designation
dot icon16/09/2016
Appointment of Baroness Susan Jane Nye as a director on 2016-09-05
dot icon15/09/2016
Appointment of Mr Joseph Davidson as a director on 2016-09-05
dot icon14/09/2016
Termination of appointment of Rosamond Elizabeth Ashworth as a director on 2016-09-05
dot icon14/09/2016
Termination of appointment of Mary Anne Ashworth as a director on 2016-09-05
dot icon14/09/2016
Termination of appointment of John Reginald Howell Ashworth as a director on 2016-09-05
dot icon14/09/2016
Termination of appointment of Alastair Michael Stuart Young as a director on 2016-09-05
dot icon07/05/2016
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon29/05/2015
Registration of charge 095312130001, created on 2015-05-28
dot icon13/05/2015
Appointment of Mrs Judith Anne Blakeburn as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mrs Rosamond Elizabeth Ashworth as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Christian John Hugo as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Alastair Michael Stuart Young as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr William James Mcinnes Ashworth as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mrs Mary Anne Ashworth as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Henry William Howell Ashworth as a director on 2015-04-28
dot icon08/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Joseph
Director
05/09/2016 - Present
13
Nye, Susan Jane
Director
05/09/2016 - Present
13
Ashworth, John Reginald Howell
Director
08/04/2015 - 05/09/2016
3
Ashworth, Mary Anne
Director
28/04/2015 - 05/09/2016
3
Ashworth, William James Mcinnes
Director
28/04/2015 - Present
14

Persons with Significant Control

2
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 ANOTHER PLACE LIMITED

ANOTHER PLACE LIMITED is an(a) Active company incorporated on 08/04/2015 with the registered office located at Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall TR8 4AA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOTHER PLACE LIMITED?

toggle

ANOTHER PLACE LIMITED is currently Active. It was registered on 08/04/2015 .

Where is ANOTHER PLACE LIMITED located?

toggle

ANOTHER PLACE LIMITED is registered at Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall TR8 4AA.

What does ANOTHER PLACE LIMITED do?

toggle

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

What is the latest filing for ANOTHER PLACE LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 095312130008, created on 2026-03-03.