Company number 02675532
Status Active
Incorporation Date 7 January 1992
Company Type Private Limited Company
Address VICTORIA CHAMBERS, 100 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5UB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Registration of charge 026755320013, created on 31 March 2017; Confirmation statement made on 7 January 2017 with updates; Registration of charge 026755320012, created on 22 November 2016. The most likely internet sites of TREGENNA CASTLE HOTEL LIMITED are www.tregennacastlehotel.co.uk, and www.tregenna-castle-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Tregenna Castle Hotel Limited is a Private Limited Company.
The company registration number is 02675532. Tregenna Castle Hotel Limited has been working since 07 January 1992.
The present status of the company is Active. The registered address of Tregenna Castle Hotel Limited is Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5ub. . MASON, Amanda Louise is a Secretary of the company. HEWLETT, Steve John is a Director of the company. MASON, John Howard is a Director of the company. Secretary CAMPBELL, Alisdair Mclean has been resigned. Secretary CARTLIDGE, Frederick John has been resigned. Secretary MEALYER, Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CARTLIDGE, Frederick John has been resigned. Director MEALYER, Graham has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 March 1992
Appointed Date: 07 January 1992
Director
MEALYER, Graham
Resigned: 15 July 1996
Appointed Date: 29 April 1993
84 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 March 1992
Appointed Date: 07 January 1992
Persons With Significant Control
Mr John Howard Mason
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
TREGENNA CASTLE HOTEL LIMITED Events
07 Apr 2017
Registration of charge 026755320013, created on 31 March 2017
24 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Nov 2016
Registration of charge 026755320012, created on 22 November 2016
04 Aug 2016
Full accounts made up to 31 October 2015
17 Jun 2016
Registration of charge 026755320011, created on 10 June 2016
...
... and 85 more events
19 Mar 1992
Secretary resigned;new secretary appointed
19 Mar 1992
Director resigned;new director appointed
19 Mar 1992
Registered office changed on 19/03/92 from: bridge house 181 queen victoria street london EC4V 4DD
18 Mar 1992
Company name changed flowerheath LIMITED\certificate issued on 19/03/92
07 Jan 1992
Incorporation
31 March 2017
Charge code 0267 5532 0013
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 November 2016
Charge code 0267 5532 0012
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 June 2016
Charge code 0267 5532 0011
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all charged contracts, contract proceeds…
4 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied
on 23 August 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2005
Omnibus guarantee and set-off agreement
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
15 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied
on 23 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied
on 23 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as tregenna castle hotthis is 7S…
25 May 2001
Deed of fixed and floating charge
Delivered: 31 May 2001
Status: Satisfied
on 23 August 2014
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied
on 23 August 2014
Persons entitled: Halifax PLC
Description: F/H the tregenna castle hotel st ives cornwall. T/no…
23 August 2000
Mortgage
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tregenna castle hotel st ives cornwall…
30 December 1994
Legal charge
Delivered: 14 January 1995
Status: Satisfied
on 23 August 2014
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a treganna castle hotel, st ives, cornwall…
30 December 1993
Mortgage
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being…
16 September 1993
Single debenture
Delivered: 27 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…