HEATHERSLADE HOTEL LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 01341994
Status Active
Incorporation Date 2 December 1977
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Amended total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HEATHERSLADE HOTEL LIMITED are www.heathersladehotel.co.uk, and www.heatherslade-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Heatherslade Hotel Limited is a Private Limited Company. The company registration number is 01341994. Heatherslade Hotel Limited has been working since 02 December 1977. The present status of the company is Active. The registered address of Heatherslade Hotel Limited is C O Bevan Buckland Langdon House Langdon Road Waterfront Swansea Sa1 8qy. . OWEN, Elaine is a Secretary of the company. JONES, Francis is a Director of the company. OWEN, Elaine is a Director of the company. Secretary PARRIS, Phyllis Judith has been resigned. Secretary TAYLOR, Michael Roger has been resigned. Director PARRIS, Phyllis Judith has been resigned. Director TAYLOR, William Roger has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
OWEN, Elaine
Appointed Date: 01 March 2007

Director
JONES, Francis
Appointed Date: 01 March 2007
73 years old

Director
OWEN, Elaine
Appointed Date: 01 March 2007
58 years old

Resigned Directors

Secretary
PARRIS, Phyllis Judith
Resigned: 29 October 1993

Secretary
TAYLOR, Michael Roger
Resigned: 01 March 2007
Appointed Date: 29 October 1993

Director
PARRIS, Phyllis Judith
Resigned: 01 March 2007
85 years old

Director
TAYLOR, William Roger
Resigned: 29 October 1993
84 years old

Persons With Significant Control

Heatherslade Retirement Home Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HEATHERSLADE HOTEL LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Amended total exemption small company accounts made up to 28 February 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000

02 Dec 2015
Director's details changed for Francis Jones on 2 December 2015
...
... and 83 more events
24 Mar 1987
Return made up to 31/12/86; full list of members

13 Sep 1986
New director appointed

14 Jul 1986
Director resigned

01 May 1986
Full accounts made up to 31 January 1986

02 Dec 1977
Incorporation

HEATHERSLADE HOTEL LIMITED Charges

1 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heatherslade bay rest home, 1 westcliffe, southgate…
1 March 2007
Guarantee & debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1978
Mortgage
Delivered: 16 February 1978
Status: Satisfied on 6 March 2007
Persons entitled: Lloyds Bank Limited
Description: Heatherslade bay hotel 8 restaurant, 1 westcliff, southgate…