WATERGATE BAY HOTEL LIMITED

Register to unlock more data on OkredoRegister

WATERGATE BAY HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709185

Incorporation date

05/02/1999

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 05/02/1999)
dot icon30/03/2026
Registration of charge 037091850008, created on 2026-03-30
dot icon21/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon16/01/2026
Change of details for Mr John Reginald Ashworth as a person with significant control on 2025-11-25
dot icon16/01/2026
Change of details for Mrs Mary Anne Ashworth as a person with significant control on 2025-11-25
dot icon16/01/2026
Notification of Andrew Lockwood as a person with significant control on 2025-11-25
dot icon17/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon05/11/2025
Appointment of Miss Claire Victoria Fishleigh as a secretary on 2025-11-05
dot icon22/04/2025
Appointment of Simon Mahon as a director on 2025-02-28
dot icon09/01/2025
Group of companies' accounts made up to 2024-02-29
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon22/12/2022
Registration of charge 037091850007, created on 2022-12-16
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon06/12/2022
Group of companies' accounts made up to 2022-02-28
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon02/11/2022
Satisfaction of charge 2 in full
dot icon02/11/2022
Satisfaction of charge 3 in full
dot icon02/11/2022
Satisfaction of charge 4 in full
dot icon02/11/2022
Satisfaction of charge 037091850005 in full
dot icon21/10/2022
Resolutions
dot icon24/09/2022
Resolutions
dot icon20/09/2022
Statement of company's objects
dot icon20/09/2022
Memorandum and Articles of Association
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon02/09/2021
Registration of charge 037091850006, created on 2021-09-02
dot icon10/08/2021
Appointment of Mr Christopher John Naisby as a director on 2021-06-23
dot icon02/06/2021
Termination of appointment of Natalie Poole as a director on 2021-04-30
dot icon08/01/2021
Group of companies' accounts made up to 2020-02-29
dot icon04/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon21/09/2020
Appointment of Miss Natalie Poole as a director on 2020-03-02
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon13/11/2019
Full accounts made up to 2019-02-28
dot icon12/09/2019
Cancellation of shares. Statement of capital on 2019-08-15
dot icon12/09/2019
Resolutions
dot icon27/08/2019
Termination of appointment of Christian John Hugo as a director on 2019-08-15
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon19/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon19/10/2018
Resolutions
dot icon30/08/2018
Appointment of Mr Benjamin Frank Harper as a director on 2018-08-06
dot icon21/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon15/11/2017
Full accounts made up to 2017-02-28
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon03/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/08/2014
Change of share class name or designation
dot icon16/05/2014
Registration of charge 037091850005
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/06/2013
Appointment of Henry William Howell Ashworth as a director
dot icon13/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-11-15
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon23/07/2012
Miscellaneous
dot icon21/05/2012
Resolutions
dot icon22/02/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon02/11/2011
Duplicate mortgage certificatecharge no:4
dot icon01/11/2011
Duplicate mortgage certificatecharge no:4
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mary Anne Ashworth on 2010-01-01
dot icon22/03/2010
Director's details changed for Alastair Michael Stuart Young on 2010-01-01
dot icon22/03/2010
Director's details changed for John Reginald Howell Ashworth on 2010-01-01
dot icon22/03/2010
Director's details changed for Rosamond Elizabeth Ashworth on 2010-01-01
dot icon29/12/2009
Full accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 05/02/09; full list of members
dot icon24/12/2008
Full accounts made up to 2008-02-29
dot icon16/05/2008
Return made up to 05/02/08; full list of members
dot icon02/05/2008
Appointment terminated director mark grebby
dot icon08/11/2007
Full accounts made up to 2007-02-28
dot icon21/06/2007
Registered office changed on 21/06/07 from: trevithick east farm st columb cornwall TR9 6DU
dot icon22/03/2007
Full accounts made up to 2006-02-28
dot icon22/02/2007
Return made up to 05/02/07; full list of members
dot icon07/03/2006
Return made up to 05/02/06; full list of members
dot icon04/01/2006
Accounts for a medium company made up to 2005-02-28
dot icon02/11/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Statement of affairs
dot icon10/03/2005
Ad 25/02/05--------- £ si 23182@1=23182 £ ic 100000/123182
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
£ nc 100000/125000 25/02/05
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon05/01/2005
New director appointed
dot icon09/09/2004
Accounts for a small company made up to 2004-02-29
dot icon17/04/2004
Return made up to 05/02/04; full list of members
dot icon25/11/2003
Director resigned
dot icon18/11/2003
Accounts for a small company made up to 2003-02-28
dot icon18/02/2003
Return made up to 05/02/03; full list of members
dot icon18/02/2003
Auditor's resignation
dot icon18/11/2002
Accounts for a small company made up to 2002-02-28
dot icon30/07/2002
Miscellaneous
dot icon15/04/2002
Return made up to 05/02/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-02-28
dot icon23/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon06/03/2001
Return made up to 05/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-02-29
dot icon29/02/2000
Return made up to 05/02/00; full list of members
dot icon12/11/1999
Statement of affairs
dot icon12/11/1999
Ad 03/03/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/03/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: midland bridge bath BA1 2HQ
dot icon05/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, John Reginald Howell
Director
09/02/1999 - Present
3
Ashworth, Mary Anne
Director
09/02/1999 - Present
2
Ashworth, William James Mcinnes
Director
01/10/2001 - Present
13
Naisby, Christopher John
Director
23/06/2021 - Present
48
Thring, Jeremy John
Director
05/02/1999 - 09/02/1999
3

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 WATERGATE BAY HOTEL LIMITED

WATERGATE BAY HOTEL LIMITED is an(a) Active company incorporated on 05/02/1999 with the registered office located at Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall TR8 4AA. There are currently 12 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 WATERGATE BAY HOTEL LIMITED?

toggle

WATERGATE BAY HOTEL LIMITED is currently Active. It was registered on 05/02/1999 .

Where is WATERGATE BAY HOTEL LIMITED located?

toggle

WATERGATE BAY HOTEL LIMITED is registered at Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall TR8 4AA.

What does WATERGATE BAY HOTEL LIMITED do?

toggle

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

What is the latest filing for WATERGATE BAY HOTEL LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 037091850008, created on 2026-03-30.