About

Registered Number: 02675532
Date of Incorporation: 07/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, TR26 2DE,

 

Tregenna Castle Hotel Ltd was registered on 07 January 1992 and are based in St Ives, it's status at Companies House is "Active". The organisation has one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Alisdair Mclean 12 March 1992 02 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 06 August 2020
MR01 - N/A 05 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 22 January 2019
MR01 - N/A 27 December 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 06 August 2018
MR01 - N/A 25 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2018
CH01 - Change of particulars for director 19 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2018
CH03 - Change of particulars for secretary 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 June 2017
MR01 - N/A 19 June 2017
MR01 - N/A 07 April 2017
CS01 - N/A 24 January 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 04 August 2016
MR01 - N/A 17 June 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 08 January 2016
CERTNM - Change of name certificate 13 August 2015
AA - Annual Accounts 04 August 2015
CERTNM - Change of name certificate 03 August 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 March 2015
MR04 - N/A 23 August 2014
MR04 - N/A 23 August 2014
MR04 - N/A 23 August 2014
MR04 - N/A 23 August 2014
MR04 - N/A 23 August 2014
MR04 - N/A 23 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 31 May 2001
395 - Particulars of a mortgage or charge 31 May 2001
395 - Particulars of a mortgage or charge 12 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 14 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 27 September 1993
288 - N/A 17 May 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 25 February 1993
288 - N/A 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1992
288 - N/A 08 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 19 March 1992
CERTNM - Change of name certificate 18 March 1992
NEWINC - New incorporation documents 07 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

A registered charge 18 June 2018 Outstanding

N/A

A registered charge 08 June 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 22 November 2016 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

Debenture 04 May 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 January 2005 Outstanding

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Legal charge 15 January 2004 Fully Satisfied

N/A

Deed of fixed and floating charge 25 May 2001 Fully Satisfied

N/A

Legal charge 25 May 2001 Fully Satisfied

N/A

Mortgage 23 August 2000 Outstanding

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Mortgage 30 December 1993 Outstanding

N/A

Single debenture 16 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.