BLUECHIP HOTELS LIMITED

Register to unlock more data on OkredoRegister

BLUECHIP HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841570

Incorporation date

02/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Glendorgal Hotel Lusty Glaze Road, Porth, Newquay, Cornwall TR7 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon06/02/2026
Satisfaction of charge 028415700008 in full
dot icon06/02/2026
Satisfaction of charge 028415700009 in full
dot icon02/02/2026
Registration of charge 028415700012, created on 2026-01-30
dot icon02/02/2026
Registration of charge 028415700011, created on 2026-01-30
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon30/01/2025
Registration of charge 028415700010, created on 2025-01-14
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon16/05/2024
Change of details for Mr Seamus Redmond as a person with significant control on 2024-04-30
dot icon16/05/2024
Notification of Amanda Clare Redmond as a person with significant control on 2024-04-30
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Notification of Seamus Redmond as a person with significant control on 2021-09-15
dot icon15/09/2021
Cessation of Seamus Redmond as a person with significant control on 2021-09-15
dot icon09/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/02/2020
Withdraw the company strike off application
dot icon29/01/2020
Voluntary strike-off action has been suspended
dot icon14/01/2020
First Gazette notice for voluntary strike-off
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/01/2020
Application to strike the company off the register
dot icon06/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon03/01/2018
Satisfaction of charge 7 in full
dot icon03/01/2018
Satisfaction of charge 6 in full
dot icon22/12/2017
Registration of charge 028415700009, created on 2017-12-15
dot icon21/12/2017
Registration of charge 028415700008, created on 2017-12-15
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-08-02 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Compulsory strike-off action has been discontinued
dot icon06/12/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Lusty Glaze Road Porth Nr Newquay Cornwall TR7 3AD on 2010-12-06
dot icon06/12/2010
Director's details changed for Seamus Lawrence Redmond on 2010-08-02
dot icon03/12/2010
Secretary's details changed for Mrs Amanda Clare Redmond on 2010-08-02
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Appointment of Amanda Clare Redmond as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 02/08/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Secretary's change of particulars / amanda redmond / 12/09/2008
dot icon12/09/2008
Return made up to 02/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 02/08/07; no change of members
dot icon27/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2007
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2007
Registered office changed on 05/04/07 from: c/o poundhouse 7 old orchard castle hill lostwithiel cornwall PL22 0JX
dot icon15/11/2006
Return made up to 02/08/06; full list of members
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New secretary appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2006
Registered office changed on 27/02/06 from: the friaries mount folly bodmin cornwall PL31 2DB
dot icon25/01/2006
Director's particulars changed
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon13/10/2004
Return made up to 02/08/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-03-31
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Full accounts made up to 2002-03-31
dot icon29/07/2003
Return made up to 02/08/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2001-03-31
dot icon12/08/2002
Return made up to 02/08/02; full list of members
dot icon29/10/2001
Return made up to 02/08/01; full list of members; amend
dot icon29/10/2001
Director resigned
dot icon12/10/2001
Accounts for a small company made up to 2000-03-31
dot icon24/09/2001
Return made up to 02/08/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: 23 longbrook street exeter devon EX4 6AD
dot icon15/02/2001
Return made up to 02/08/00; full list of members
dot icon23/08/2000
New secretary appointed
dot icon17/08/2000
Secretary resigned
dot icon21/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Registered office changed on 18/07/00 from: highstone house 165 high st barnet herts EN5 5SU
dot icon15/06/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 02/08/99; no change of members
dot icon15/07/1999
Accounts for a small company made up to 1998-03-31
dot icon30/03/1999
Compulsory strike-off action has been discontinued
dot icon24/03/1999
Accounts for a small company made up to 1996-03-31
dot icon24/03/1999
Accounts for a small company made up to 1997-03-31
dot icon19/01/1999
First Gazette notice for compulsory strike-off
dot icon19/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon31/07/1997
Return made up to 02/08/97; full list of members
dot icon30/07/1996
Return made up to 02/08/96; no change of members
dot icon02/06/1996
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 02/08/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 02/08/94; full list of members
dot icon07/11/1994
Secretary resigned;director resigned
dot icon07/11/1994
New secretary appointed;new director appointed
dot icon28/06/1994
Particulars of mortgage/charge
dot icon23/06/1994
Particulars of mortgage/charge
dot icon26/05/1994
Ad 02/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon16/03/1994
Accounting reference date notified as 31/03
dot icon22/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Registered office changed on 22/08/93 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon02/08/1993
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
1.32M
-
0.00
-
-
2022
8
1.37M
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
02/08/1993 - 02/08/1993
2792
Cohen, Violet
Nominee Director
02/08/1993 - 02/08/1993
463
Redmond, Seamus Lawrence
Director
24/07/2006 - Present
4
Redmond, Henry
Director
02/08/1993 - 07/04/2000
2
Redmond, Seamus Lawrence
Director
06/06/1994 - 29/06/2006
4

Persons with Significant Control

3
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 BLUECHIP HOTELS LIMITED

BLUECHIP HOTELS LIMITED is an(a) Active company incorporated on 02/08/1993 with the registered office located at Glendorgal Hotel Lusty Glaze Road, Porth, Newquay, Cornwall TR7 3AD. 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 BLUECHIP HOTELS LIMITED?

toggle

BLUECHIP HOTELS LIMITED is currently Active. It was registered on 02/08/1993 .

Where is BLUECHIP HOTELS LIMITED located?

toggle

BLUECHIP HOTELS LIMITED is registered at Glendorgal Hotel Lusty Glaze Road, Porth, Newquay, Cornwall TR7 3AD.

What does BLUECHIP HOTELS LIMITED do?

toggle

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

What is the latest filing for BLUECHIP HOTELS LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 028415700008 in full.