Kents Cavern Limited TORQUAY


Kents Cavern started in year 1960 as Private Limited Company with registration number 00657372. The Kents Cavern company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Torquay at Cavern House. Postal code: TQ1 2JF.

The firm has one director. Timur G., appointed on 3 August 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia P. who worked with the the firm until 25 August 2000.

Kents Cavern Limited Address / Contact

Office Address Cavern House
Office Address2 91 Ilsham Road
Town Torquay
Post code TQ1 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00657372
Date of Incorporation Tue, 26th Apr 1960
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th June
Company age 64 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Timur G.

Position: Director

Appointed: 03 August 2023

Patricia P.

Position: Secretary

Resigned: 25 August 2000

Hannah P.

Position: Director

Appointed: 02 March 2014

Resigned: 03 August 2023

Edward P.

Position: Director

Appointed: 26 March 2011

Resigned: 03 August 2023

Alistair P.

Position: Director

Appointed: 15 July 2008

Resigned: 03 August 2023

Emily E.

Position: Director

Appointed: 16 April 2007

Resigned: 03 August 2023

Sheena P.

Position: Director

Appointed: 09 January 2004

Resigned: 03 August 2023

Sheena P.

Position: Secretary

Appointed: 25 August 2000

Resigned: 03 August 2023

Nicholas P.

Position: Director

Appointed: 17 November 1995

Resigned: 03 August 2023

Anthony P.

Position: Director

Appointed: 17 November 1995

Resigned: 03 August 2023

Patricia P.

Position: Director

Appointed: 28 February 1991

Resigned: 31 October 2003

John P.

Position: Director

Appointed: 28 February 1991

Resigned: 09 November 2000

Leslie P.

Position: Director

Appointed: 28 February 1991

Resigned: 26 June 2001

Hermine P.

Position: Director

Appointed: 28 February 1991

Resigned: 04 February 1994

Leila H.

Position: Director

Appointed: 28 February 1991

Resigned: 31 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Tudor Hotels Collection Limited from Cobham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Nicholas P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tudor Hotels Collection Limited

Suite C3 Coveham House Downside Bridge Road, Cobham, KT11 3EP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09093075
Notified on 3 August 2023
Nature of control: 75,01-100% shares

Nicholas P.

Notified on 6 April 2016
Ceased on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-06-30
Balance Sheet
Cash Bank On Hand243 816185 700
Current Assets290 288267 913
Debtors30 90761 518
Net Assets Liabilities605 169533 772
Other Debtors26 32856 804
Property Plant Equipment514 755498 245
Total Inventories15 56520 695
Other
Amount Specific Advance Or Credit Directors 40 473
Amount Specific Advance Or Credit Made In Period Directors63 84840 473
Amount Specific Advance Or Credit Repaid In Period Directors63 848 
Accumulated Depreciation Impairment Property Plant Equipment529 396550 360
Average Number Employees During Period3333
Bank Borrowings Overdrafts75 905 
Creditors75 905206 143
Increase From Depreciation Charge For Year Property Plant Equipment 20 964
Net Current Assets Liabilities192 56261 770
Other Creditors17 07014 559
Other Taxation Social Security Payable56 00226 092
Property Plant Equipment Gross Cost1 044 1511 048 605
Provisions For Liabilities Balance Sheet Subtotal26 24326 243
Total Additions Including From Business Combinations Property Plant Equipment 4 454
Total Assets Less Current Liabilities707 317560 015
Trade Creditors Trade Payables9 072165 492
Trade Debtors Trade Receivables4 5794 714

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, March 2024
Free Download (9 pages)

Company search

Advertisements