WATERGATE BAY HOTEL LIMITED

Address:
Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA

WATERGATE BAY HOTEL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03709185. The registration start date is February 5, 1999. The current status is Active.

Company Overview

Company Number 03709185
Company Name WATERGATE BAY HOTEL LIMITED
Registered Address Watergate Bay Hotel
Watergate Bay
Newquay
Cornwall
TR8 4AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-02-05
Account Category FULL
Account Ref Day 29
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-10
Confirmation Statement Last Update 2019-11-29
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation

Office Location

Address WATERGATE BAY HOTEL
WATERGATE BAY
Post Town NEWQUAY
County CORNWALL
Post Code TR8 4AA

Companies with the same location

Entity Name Office Address
ANOTHER PLACE DEVELOPMENTS LIMITED Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA
BEACH RETREATS HOLIDAYS LIMITED Watergate Bay Hotel, Watergate Bay, Newquay, TR8 4AA, United Kingdom
ANOTHER PLACE LIMITED Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA, United Kingdom
THE EXTREME ACADEMY LIMITED Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA

Companies with the same post code

Entity Name Office Address
CORNWALL FOOD FOUNDATION ENTERPRISES LIMITED Fifteen Cornwall, On The Beach, Watergate Bay, Newquay, Cornwall, TR8 4AA, United Kingdom

Companies with the same post town

Entity Name Office Address
EVDRIVE LTD 35 Edgcumbe Avenue, Newquay, TR7 2NL, England
ACCOUNTANCY SOUTH WEST LIMITED Gusti Vean Farmhouse, Chapel, Newquay, TR8 4NZ, England
SIN33 LTD 77 Dale Road, Newquay, TR7 2TQ, England
KEITHPOPE LTD 71 Cavendish Crescent, Newquay, Cornwall, TR7 3DS, United Kingdom
LITTLE WESTERN LIMITED 33 Jubilee Street, Newquay, TR7 1LA, England
POLAR BEAR CLOTHING LTD 37 Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom
PIZZA JOCKEYS LTD Flat 5, 121 Mount Wise, Newquay, TR7 1QR, England
ALIF SOLUTIONS LTD Pollys Barn Tresean, Cubert, Newquay, TR8 5HN, England
LANDSCAPE CORNWALL LTD 68 Quintrell Road, Newquay, TR7 3FJ, England
MODULAR WORLDS LTD 4 Hendra Terrace, Lane, Newquay, Cornwall, TR8 4NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ASHWORTH, John Reginald Howell Secretary (Active) Trevithick East Farm, St Columb, Cornwall, TR9 6DU /
9 February 1999
/
ASHWORTH, Henry William Howell Director (Active) Watergate Bay Hotel, Watergate Bay, Newquay, Cornwall, TR8 4AA July 1969 /
29 August 2012
British /
United Kingdom
Social Responsibility Organisation
ASHWORTH, John Reginald Howell Director (Active) Trevithick East Farm, St Columb, Cornwall, TR9 6DU April 1939 /
9 February 1999
British /
United Kingdom
Hotel Proprietor
ASHWORTH, Mary Anne Director (Active) Trevithick East Farm, St Columb, Cornwall, TR9 6DU May 1944 /
9 February 1999
British /
United Kingdom
Hotel Proprietor
ASHWORTH, Rosamond Elizabeth Director (Active) Long Barn, Trevithick East, St Columb, Cornwall, TR9 6DU September 1976 /
27 September 2005
British /
United Kingdom
Hospitality & Sports Coach
ASHWORTH, William James Mcinnes Director (Active) Trevithick East Farm, St. Columb, Cornwall, TR9 6DU October 1974 /
1 October 2001
British /
United Kingdom
Hotelier
BLAKEBURN, Judith Anne Director (Active) The Laurels, St Columb, Cornwall, TR9 6BY March 1959 /
21 March 2005
British /
England
Hospitality Marketing
HUGO, Christian John Director (Active) Carne Cottage, Carne Hill, Trewoon, Cornwall, PL25 5TJ June 1968 /
21 March 2005
British /
England
Finance
YOUNG, Alastair Michael Stuart Director (Active) 2 Midland Bridge, Bath, Somerset, BA1 2HQ March 1950 /
7 December 2004
British /
United Kingdom
Accountant
WYLD, Jonathan Robert Secretary (Resigned) White Ox Mead Farm, Peasdown St John, Bath, BA2 8PN /
5 February 1999
/
GREBBY, Mark Andrew Director (Resigned) Lilac Cottage, Lanhainsworth, St Columb, Cornwall, TR9 6DW December 1968 /
21 March 2005
British /
Hotel Management
SKIDMORE, Christopher Director (Resigned) Illow Cottage, Walton Down Walton In Gordano, Clevedon, North Somerset, BS21 7AR June 1942 /
1 October 2001
British /
Hotelier
THRING, Jeremy John Director (Resigned) Belcombe House, Bradford On Avon, Wiltshire, BA15 1LZ May 1936 /
5 February 1999
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Town NEWQUAY
Post Code TR8 4AA
Category hotel
SIC Code 55100 - Hotels and similar accommodation
Category + Posttown hotel + NEWQUAY

Improve Information

Please provide details on WATERGATE BAY HOTEL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches