CHYNOWETH LODGE LIMITED
NEWQUAY GCH PROPERTY RENOVATIONS LIMITED

Hellopages » Cornwall » Cornwall » TR7 2QE

Company number 04181775
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address CHYNOWETH LODGE HOTEL, 1 ELIOT GARDENS, NEWQUAY, CORNWALL, TR7 2QE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 2 . The most likely internet sites of CHYNOWETH LODGE LIMITED are www.chynowethlodge.co.uk, and www.chynoweth-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Chynoweth Lodge Limited is a Private Limited Company. The company registration number is 04181775. Chynoweth Lodge Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Chynoweth Lodge Limited is Chynoweth Lodge Hotel 1 Eliot Gardens Newquay Cornwall Tr7 2qe. The company`s financial liabilities are £85.8k. It is £-5.84k against last year. The cash in hand is £1.76k. It is £1.76k against last year. And the total assets are £1.76k, which is £1.76k against last year. HADDOCK, Alison Claire is a Secretary of the company. HADDOCK, Glenn Clive is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


chynoweth lodge Key Finiance

LIABILITIES £85.8k
-7%
CASH £1.76k
TOTAL ASSETS £1.76k
All Financial Figures

Current Directors

Secretary
HADDOCK, Alison Claire
Appointed Date: 19 March 2001

Director
HADDOCK, Glenn Clive
Appointed Date: 19 March 2001
59 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Glenn Clive Haddock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHYNOWETH LODGE LIMITED Events

17 May 2017
Confirmation statement made on 19 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2

...
... and 32 more events
05 Apr 2001
Director resigned
05 Apr 2001
Registered office changed on 05/04/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
05 Apr 2001
New secretary appointed
05 Apr 2001
New director appointed
19 Mar 2001
Incorporation