Company number 06126917
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address SUNNYSIDE HOTEL, 5-7 THE CRESCENT, NEWQUAY, CORNWALL, TR7 1DT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 100
. The most likely internet sites of SUNNYSIDE HOTEL LIMITED are www.sunnysidehotel.co.uk, and www.sunnyside-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Sunnyside Hotel Limited is a Private Limited Company.
The company registration number is 06126917. Sunnyside Hotel Limited has been working since 23 February 2007.
The present status of the company is Active. The registered address of Sunnyside Hotel Limited is Sunnyside Hotel 5 7 The Crescent Newquay Cornwall Tr7 1dt. . GAMBLE, Poppy Alice is a Secretary of the company. GAMBLE, Lee David is a Director of the company. Secretary GAMBLE, Alison has been resigned. Director GAMBLE, Alison has been resigned. Director GAMBLE, David Arthur has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
GAMBLE, Alison
Resigned: 06 May 2010
Appointed Date: 24 February 2007
70 years old
Persons With Significant Control
Mr Lee David Gamble
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control
SUNNYSIDE HOTEL LIMITED Events
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
...
... and 21 more events
29 Jun 2007
Particulars of mortgage/charge
10 Apr 2007
Accounting reference date shortened from 29/02/08 to 30/09/07
26 Mar 2007
New director appointed
26 Mar 2007
New director appointed
23 Feb 2007
Incorporation