PORT GAVERNE HOTEL LTD

Register to unlock more data on OkredoRegister

PORT GAVERNE HOTEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14612799

Incorporation date

24/01/2023

Size

-

Contacts

Registered address

Registered address

4385, 14612799 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon12/12/2025
Address of officer Mr Paul Sutcliffe changed to 14612799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Registered office address changed to PO Box 4385, 14612799 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of officer Mr Paul Sutcliffe changed to 14612799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon12/12/2025
Address of person with significant control Mr Paul Sutcliffe changed to 14612799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Director's details changed for Mr Paul Sutcliffe on 2024-11-14
dot icon21/11/2024
Change of details for Mr Paul Sutcliffe as a person with significant control on 2024-11-14
dot icon21/11/2024
Registered office address changed from 24 Town Quay Harbour Road Wadebridge PL27 7AU England to 167-169 Great Portland Street London W1W 5PF on 2024-11-21
dot icon21/11/2024
Secretary's details changed for Mr Paul Sutcliffe on 2024-11-14
dot icon23/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon20/09/2023
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 24 Town Quay Harbour Road Wadebridge PL27 7AU on 2023-09-20
dot icon24/05/2023
Cessation of David Barnard as a person with significant control on 2023-04-01
dot icon24/05/2023
Termination of appointment of David Barnard as a director on 2023-05-10
dot icon25/04/2023
Change of details for Mr David Barnard as a person with significant control on 2023-04-01
dot icon30/03/2023
Change of details for Mr Paul Surcliffe as a person with significant control on 2023-02-01
dot icon11/03/2023
Appointment of Mr David Barnard as a director on 2023-02-05
dot icon28/02/2023
Notification of David Barnard as a person with significant control on 2023-02-26
dot icon15/02/2023
Cessation of Jacqueline Anne Barnard as a person with significant control on 2023-02-14
dot icon05/02/2023
Change of details for Mr Paul Surcliffe as a person with significant control on 2023-02-05
dot icon27/01/2023
Notification of Paul Surcliffe as a person with significant control on 2023-01-26
dot icon24/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/10/2025

Accounts

dot iconNext account date
31/01/2024
dot iconNext due on
24/10/2024
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PORT GAVERNE HOTEL LTD

PORT GAVERNE HOTEL LTD is an(a) Dissolved company incorporated on 24/01/2023 with the registered office located at 4385, 14612799 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PORT GAVERNE HOTEL LTD?

toggle

PORT GAVERNE HOTEL LTD is currently Dissolved. It was registered on 24/01/2023 and dissolved on 12/05/2026.

Where is PORT GAVERNE HOTEL LTD located?

toggle

PORT GAVERNE HOTEL LTD is registered at 4385, 14612799 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PORT GAVERNE HOTEL LTD do?

toggle

PORT GAVERNE HOTEL LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for PORT GAVERNE HOTEL LTD?

toggle

The latest filing was on 12/12/2025: Address of officer Mr Paul Sutcliffe changed to 14612799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-12.