About

Registered Number: 03709185
Date of Incorporation: 05/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA

 

Having been setup in 1999, Watergate Bay Hotel Ltd has its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Watergate Bay Hotel Ltd. The current directors of the organisation are listed as Grebby, Mark Andrew, Skidmore, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREBBY, Mark Andrew 21 March 2005 01 May 2008 1
SKIDMORE, Christopher 01 October 2001 30 September 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 13 November 2019
RESOLUTIONS - N/A 12 September 2019
SH06 - Notice of cancellation of shares 12 September 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 November 2018
SH01 - Return of Allotment of shares 06 November 2018
RESOLUTIONS - N/A 19 October 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 05 December 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
MR01 - N/A 16 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 28 June 2013
AR01 - Annual Return 13 February 2013
SH01 - Return of Allotment of shares 14 January 2013
AA - Annual Accounts 30 November 2012
MISC - Miscellaneous document 23 July 2012
RESOLUTIONS - N/A 21 May 2012
RESOLUTIONS - N/A 22 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 February 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
SA - Shares agreement 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
123 - Notice of increase in nominal capital 10 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 April 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 18 February 2003
AUD - Auditor's letter of resignation 18 February 2003
AA - Annual Accounts 18 November 2002
MISC - Miscellaneous document 30 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 29 February 2000
SA - Shares agreement 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
395 - Particulars of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Outstanding

N/A

Legal charge 19 October 2011 Outstanding

N/A

Legal mortgage 28 February 2005 Outstanding

N/A

Legal mortgage 03 March 1999 Outstanding

N/A

Debenture 19 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.