About

Registered Number: 06591038
Date of Incorporation: 13/05/2008 (16 years ago)
Company Status: Active
Registered Address: Beggars Reach Hotel, Burton, Milford Haven, Pembrokeshire, SA73 1PD

 

Having been setup in 2008, Beggars Reach Hotel Ltd have registered office in Milford Haven, Pembrokeshire. Beggars Reach Hotel Ltd has 3 directors listed as Smallman, William Robert, Smallman, Gillian Kay, Smallman, Gillian Kay at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLMAN, William Robert 13 May 2008 - 1
SMALLMAN, Gillian Kay 13 May 2008 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SMALLMAN, Gillian Kay 13 May 2008 10 February 2020 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 May 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 01 December 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.