BEACHES HOTEL LIMITED

Register to unlock more data on OkredoRegister

BEACHES HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201495

Incorporation date

10/08/2004

Size

Small

Contacts

Registered address

Registered address

Beaches Hotel, Beach Road East, Prestatyn, Denbighshire LL19 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon28/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon23/04/2024
Registration of charge 052014950007, created on 2024-04-22
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon23/01/2023
Accounts for a small company made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/10/2022
Director's details changed for Kevin Fingleton on 2022-10-05
dot icon05/10/2022
Secretary's details changed for Kevin Fingleton on 2022-10-05
dot icon05/10/2022
Change of details for Mr Kevin Fingleton as a person with significant control on 2022-09-30
dot icon05/10/2022
Director's details changed for Kevin Fingleton on 2022-09-30
dot icon28/06/2022
Change of details for Fionn Maccumhaill as a person with significant control on 2022-06-28
dot icon28/06/2022
Change of details for Mr Kevin Fingleton as a person with significant control on 2022-06-28
dot icon23/02/2022
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/10/2021
Second filing of Confirmation Statement dated 2016-08-10
dot icon12/10/2021
Notification of The Hydropathic Hotel Pitlochry Ltd as a person with significant control on 2016-04-06
dot icon09/04/2021
Accounts for a small company made up to 2020-03-31
dot icon19/03/2021
Registration of charge 052014950006, created on 2021-03-18
dot icon27/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Frank Latchford as a director on 2018-03-28
dot icon28/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/11/2018
Cessation of Frank Latchford as a person with significant control on 2018-04-17
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/07/2013
Miscellaneous
dot icon10/05/2013
Satisfaction of charge 2 in full
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon27/08/2009
Return made up to 10/08/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from 3 york street manchester M2 2RW
dot icon13/10/2008
Return made up to 10/08/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/10/2007
Return made up to 10/08/07; no change of members
dot icon29/04/2007
Accounts for a small company made up to 2006-03-31
dot icon27/09/2006
Return made up to 10/08/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon15/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/09/2005
Return made up to 10/08/05; full list of members
dot icon06/07/2005
Director resigned
dot icon19/05/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon10/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon10/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
48
1.14M
-
0.00
49.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fingleton, Kevin
Director
10/08/2004 - Present
4
Mr Fionn Maccumhaill
Director
10/08/2004 - Present
5
Latchford, Frank
Director
10/08/2004 - 28/03/2018
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/08/2004 - 10/08/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/08/2004 - 10/08/2004
15962

Persons with Significant Control

4
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 BEACHES HOTEL LIMITED

BEACHES HOTEL LIMITED is an(a) Active company incorporated on 10/08/2004 with the registered office located at Beaches Hotel, Beach Road East, Prestatyn, Denbighshire LL19 7LG. There are currently 3 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 BEACHES HOTEL LIMITED?

toggle

BEACHES HOTEL LIMITED is currently Active. It was registered on 10/08/2004 .

Where is BEACHES HOTEL LIMITED located?

toggle

BEACHES HOTEL LIMITED is registered at Beaches Hotel, Beach Road East, Prestatyn, Denbighshire LL19 7LG.

What does BEACHES HOTEL LIMITED do?

toggle

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

What is the latest filing for BEACHES HOTEL LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-03-31.