Background WavePink WaveYellow Wave

PENVENTON HOTEL (1970) LIMITED (00979483)

PENVENTON HOTEL (1970) LIMITED (00979483) is an active UK company. incorporated on 13 May 1970. with registered office in Redruth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PENVENTON HOTEL (1970) LIMITED has been registered for 55 years. Current directors include PASCOE, Aaron David, PASCOE, Mark Ivano.

Company Number
00979483
Status
active
Type
ltd
Incorporated
13 May 1970
Age
55 years
Address
Penventon Park Hotel, Redruth, TR15 1TE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PASCOE, Aaron David, PASCOE, Mark Ivano
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENVENTON HOTEL (1970) LIMITED

PENVENTON HOTEL (1970) LIMITED is an active company incorporated on 13 May 1970 with the registered office located in Redruth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PENVENTON HOTEL (1970) LIMITED was registered 55 years ago.(SIC: 55100)

Status

active

Active since 55 years ago

Company No

00979483

LTD Company

Age

55 Years

Incorporated 13 May 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Penventon Park Hotel West End Redruth, TR15 1TE,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Share Issue
Jan 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Owner Exit
Nov 18
Director Left
Oct 19
Director Left
Nov 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PASCOE, Aaron David

Active
Penventon Park Hotel, RedruthTR15 1TE
Born December 1965
Director
Appointed N/A

PASCOE, Mark Ivano

Active
Penventon Park Hotel, RedruthTR15 1TE
Born April 1962
Director
Appointed N/A

PASCOE, Paola Gabriella

Resigned
Penventon Park Hotel, RedruthTR15 1TE
Secretary
Appointed N/A
Resigned 24 Nov 2025

PASCOE, Arthur David John

Resigned
Penventon Park Hotel, RedruthTR15 1TE
Born February 1938
Director
Appointed N/A
Resigned 31 May 2019

PASCOE, Paola Gabriella

Resigned
Penventon Park Hotel, RedruthTR15 1TE
Born July 1942
Director
Appointed N/A
Resigned 24 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
West End, RedruthTR15 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
West End, RedruthTR15 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 06 Mar 2018

Mr Aaron David Pascoe

Ceased
West End, RedruthTR15 1TE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mr Mark Ivano Pascoe

Ceased
West End, RedruthTR15 1TE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mr Arthur David John Pascoe

Ceased
Green Lane, RedruthTR15 1LQ
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 December 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 December 2017
MAMA
Resolution
5 December 2017
RESOLUTIONSResolutions
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Capital Alter Shares Subdivision
15 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Accounts With Made Up Date
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Made Up Date
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Made Up Date
21 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
15 November 1989
288288
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1988
288288
Accounts With Accounts Type Full Group
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
1 October 1988
403b403b
Legacy
1 October 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
4 January 1988
363363
Accounts With Made Up Date
27 November 1987
AAAnnual Accounts
Resolution
7 August 1987
RESOLUTIONSResolutions
Resolution
7 August 1987
RESOLUTIONSResolutions
Legacy
3 August 1987
173173
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 May 1970
MISCMISC