Tregenna Castle Hotel Limited ST IVES


Founded in 1992, Tregenna Castle Hotel, classified under reg no. 02675532 is an active company. Currently registered at Tregenna Castle Hotel TR26 2DE, St Ives the company has been in the business for thirty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since August 13, 2015 Tregenna Castle Hotel Limited is no longer carrying the name Tregenna Castle Resort.

At present there are 5 directors in the the company, namely Victoria M., James M. and Amanda M. and others. In addition one secretary - Amanda M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tregenna Castle Hotel Limited Address / Contact

Office Address Tregenna Castle Hotel
Office Address2 Trelyon Avenue
Town St Ives
Post code TR26 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675532
Date of Incorporation Tue, 7th Jan 1992
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Victoria M.

Position: Director

Appointed: 25 May 2022

James M.

Position: Director

Appointed: 25 May 2022

Amanda M.

Position: Director

Appointed: 25 May 2022

Steve H.

Position: Director

Appointed: 05 March 2015

Amanda M.

Position: Secretary

Appointed: 15 July 1996

John M.

Position: Director

Appointed: 01 April 1992

Graham M.

Position: Director

Appointed: 29 April 1993

Resigned: 15 July 1996

Graham M.

Position: Secretary

Appointed: 29 April 1993

Resigned: 15 July 1996

Frederick C.

Position: Secretary

Appointed: 02 April 1992

Resigned: 29 April 1993

Alisdair C.

Position: Secretary

Appointed: 12 March 1992

Resigned: 02 April 1992

Frederick C.

Position: Director

Appointed: 12 March 1992

Resigned: 29 April 1993

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1992

Resigned: 12 March 1992

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 January 1992

Resigned: 12 March 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tregenna Castle Resort August 13, 2015
Tregenna Castle Hotel August 3, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 29th, June 2023
Free Download (34 pages)

Company search

Advertisements