BERRY HEAD HOTEL LIMITED

Register to unlock more data on OkredoRegister

BERRY HEAD HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933837

Incorporation date

27/05/1994

Size

Full

Contacts

Registered address

Registered address

C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1994)
dot icon31/07/2025
Full accounts made up to 2024-10-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon19/07/2024
Full accounts made up to 2023-10-31
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon10/05/2023
Full accounts made up to 2022-10-31
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon09/11/2021
Accounts for a small company made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon21/10/2020
Full accounts made up to 2019-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon03/06/2019
Full accounts made up to 2018-10-31
dot icon30/07/2018
Full accounts made up to 2017-10-31
dot icon13/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon03/08/2017
Accounts for a small company made up to 2016-10-31
dot icon17/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon22/12/2016
Appointment of Lucinda Elizabeth Chamings as a director on 2016-12-05
dot icon22/12/2016
Appointment of Mr Edward James Bence as a director on 2016-12-05
dot icon28/07/2016
Full accounts made up to 2015-10-31
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon05/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon17/06/2014
Director's details changed for Sarah Elizabeth Bence on 2014-05-27
dot icon17/06/2014
Director's details changed for Mr Edward John Bence on 2014-05-27
dot icon17/06/2014
Secretary's details changed for Sarah Elizabeth Bence on 2014-05-27
dot icon05/06/2014
Full accounts made up to 2013-10-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-10-31
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon03/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-10-31
dot icon07/06/2010
Full accounts made up to 2009-10-31
dot icon02/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon02/06/2010
Director's details changed for Sarah Elizabeth Bence on 2010-05-27
dot icon02/06/2010
Director's details changed for Mr Edward John Bence on 2010-05-27
dot icon04/06/2009
Return made up to 27/05/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-10-31
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon05/06/2008
Return made up to 27/05/08; full list of members
dot icon11/07/2007
Return made up to 27/05/07; full list of members
dot icon19/06/2007
Full accounts made up to 2006-10-31
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-10-31
dot icon27/05/2005
Return made up to 27/05/05; full list of members
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Full accounts made up to 2003-10-31
dot icon08/06/2004
Return made up to 27/05/04; full list of members
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon14/07/2003
Full accounts made up to 2002-10-31
dot icon12/06/2003
Return made up to 27/05/03; full list of members
dot icon25/07/2002
Full accounts made up to 2001-10-31
dot icon10/06/2002
Return made up to 27/05/02; full list of members
dot icon11/09/2001
Full accounts made up to 2000-10-31
dot icon08/06/2001
Return made up to 27/05/01; full list of members
dot icon05/07/2000
Full accounts made up to 1999-10-31
dot icon05/06/2000
Return made up to 27/05/00; full list of members
dot icon19/08/1999
Full accounts made up to 1998-10-31
dot icon02/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
Return made up to 27/05/99; no change of members
dot icon13/07/1998
Full accounts made up to 1997-10-31
dot icon10/06/1998
Return made up to 27/05/98; full list of members
dot icon06/06/1997
Return made up to 27/05/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon18/06/1996
Return made up to 27/05/96; no change of members
dot icon28/03/1996
Full accounts made up to 1995-10-31
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New secretary appointed
dot icon17/07/1995
Return made up to 27/05/95; full list of members
dot icon15/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Accounting reference date extended from 31/03 to 31/10
dot icon11/08/1994
Particulars of mortgage/charge
dot icon22/07/1994
Registered office changed on 22/07/94 from: polurrian hotel mullion the lizard cornwall TR12 7EN
dot icon15/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1994
Certificate of change of name
dot icon15/06/1994
Certificate of change of name
dot icon10/06/1994
Registered office changed on 10/06/94 from: classic house 174-180 old street london EC1V 9BP
dot icon27/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bence, Edward John
Director
03/06/1994 - Present
8
Bence, Sarah Elizabeth
Director
29/04/2004 - Present
3
Bence, Edward James, Mr
Director
05/12/2016 - Present
4
Chamings, Lucinda Elizabeth
Director
05/12/2016 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BERRY HEAD HOTEL LIMITED

BERRY HEAD HOTEL LIMITED is an(a) Active company incorporated on 27/05/1994 with the registered office located at C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DP. There are currently 4 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 BERRY HEAD HOTEL LIMITED?

toggle

BERRY HEAD HOTEL LIMITED is currently Active. It was registered on 27/05/1994 .

Where is BERRY HEAD HOTEL LIMITED located?

toggle

BERRY HEAD HOTEL LIMITED is registered at C/O Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall TR1 2DP.

What does BERRY HEAD HOTEL LIMITED do?

toggle

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

What is the latest filing for BERRY HEAD HOTEL LIMITED?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2024-10-31.