OVERWATER HOTELS LIMITED
CARLISLE

Hellopages » Cumbria » Allerdale » CA7 1HH

Company number 02705176
Status Active
Incorporation Date 9 April 1992
Company Type Private Limited Company
Address OVERWATER HALL, OVERWATER IREBY, CARLISLE, CUMBRIA, CA7 1HH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of OVERWATER HOTELS LIMITED are www.overwaterhotels.co.uk, and www.overwater-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Overwater Hotels Limited is a Private Limited Company. The company registration number is 02705176. Overwater Hotels Limited has been working since 09 April 1992. The present status of the company is Active. The registered address of Overwater Hotels Limited is Overwater Hall Overwater Ireby Carlisle Cumbria Ca7 1hh. The company`s financial liabilities are £58.09k. It is £49.07k against last year. The cash in hand is £70.92k. It is £-13.15k against last year. And the total assets are £89.16k, which is £-15.14k against last year. HYDE, Angela is a Secretary of the company. BORE, Stephen Andrew is a Director of the company. HYDE, Adrian Edward John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


overwater hotels Key Finiance

LIABILITIES £58.09k
+543%
CASH £70.92k
-16%
TOTAL ASSETS £89.16k
-15%
All Financial Figures

Current Directors

Secretary
HYDE, Angela
Appointed Date: 09 April 1992

Director
BORE, Stephen Andrew
Appointed Date: 09 April 1992
64 years old

Director
HYDE, Adrian Edward John
Appointed Date: 09 April 1992
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 1993
Appointed Date: 09 April 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 April 1992
Appointed Date: 09 April 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 April 1993
Appointed Date: 09 April 1992

OVERWATER HOTELS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
22 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
06 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 64 more events
05 May 1992
Director resigned;new director appointed

26 Apr 1992
Director resigned;new director appointed

26 Apr 1992
Secretary resigned;new secretary appointed;director resigned

26 Apr 1992
Registered office changed on 26/04/92 from: 110 whitchurch rd cardiff CF4 3LY

09 Apr 1992
Incorporation

OVERWATER HOTELS LIMITED Charges

30 October 2008
Legal and general charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group Members
Description: F/H overwater hall and pond cottage, overwater, ireby by…
30 October 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group Members
Description: F/H overwater hall and pond cottage, overwater, ireby by…
21 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a overwater hall & pond cottage overwater…
21 December 2000
Mortgage debenture
Delivered: 29 December 2000
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1992
Debenture
Delivered: 26 November 1992
Status: Satisfied on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland,
Description: Please see doc for further details,. Fixed and floating…
19 November 1992
Legal charge,
Delivered: 26 November 1992
Status: Satisfied on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Freehold property known as overwater hall and pond cottage…
19 November 1992
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 13 May 2009
Persons entitled: Arthur Kent , Joyce Maureen Kent,
Description: Overwater hall and pond cottage, overwater ,ireby, cumbria,.