Background WavePink WaveYellow Wave

THE GREENBANK HOTEL LIMITED (03107700)

THE GREENBANK HOTEL LIMITED (03107700) is an active UK company. incorporated on 28 September 1995. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE GREENBANK HOTEL LIMITED has been registered for 30 years. Current directors include FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David and 3 others.

Company Number
03107700
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David, PASCOE, Mark Ivano, WORDEN, Anthony Duncan, YOUNG, Ben Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENBANK HOTEL LIMITED

THE GREENBANK HOTEL LIMITED is an active company incorporated on 28 September 1995 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE GREENBANK HOTEL LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03107700

LTD Company

Age

30 Years

Incorporated 28 September 1995

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 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TALL TREES LEISURE LIMITED
From: 28 September 1995To: 20 September 2010
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 18 February 2022To: 13 August 2025
The Greenbank Hotel Harbourside Falmouth Cornwall TR12 2SR
From: 28 September 1995To: 18 February 2022
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 19
New Owner
Nov 21
Funding Round
Nov 21
Funding Round
Apr 22
Funding Round
Apr 23
Loan Secured
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jun 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FRENCH, Roger

Active
Porthpean Beach Road, St AustellPL26 6AU
Secretary
Appointed 06 Apr 2010

FRENCH, Roger James Edward

Active
Porthpean Beach Road, St AustellPL26 6AU
Born September 1945
Director
Appointed 06 Apr 2010

GATHERIDGE, James Arthur

Active
Lusty Glaze Road, NewquayTR7 3FH
Born April 1947
Director
Appointed 28 Sept 1995

PASCOE, Aaron David

Active
Tolgullow Vean Farm, RedruthTR16 5PX
Born December 1965
Director
Appointed 28 Sept 1995

PASCOE, Mark Ivano

Active
Tolgullow Vean, RedruthTR16 5PD
Born April 1962
Director
Appointed 28 Sept 1995

WORDEN, Anthony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 28 Sept 1995

YOUNG, Ben Richard

Active
Coombe, St AustellPL26 7LL
Born November 1974
Director
Appointed 02 Aug 2019

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Secretary
Appointed 28 Sept 1995
Resigned 06 Apr 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Oct 1995

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 28 Sept 1995
Resigned 06 Apr 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

1

Mr Roger James Edward French

Active
Porthpean Beach Road, St AustellPL26 6AU
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
28 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
15 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Resolution
31 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
29 June 1997
287Change of Registered Office
Legacy
24 January 1997
225(1)225(1)
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
224224
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
88(2)R88(2)R
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
23 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Incorporation Company
28 September 1995
NEWINCIncorporation