Background WavePink WaveYellow Wave

HOTEL TRESANTON LIMITED (03242822)

HOTEL TRESANTON LIMITED (03242822) is an active UK company. incorporated on 28 August 1996. with registered office in Tavistock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL TRESANTON LIMITED has been registered for 29 years. Current directors include POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI PEYTON, Charlotte Claudia Gerarda, SHAWCROSS, William Hartley Hume and 1 others.

Company Number
03242822
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Hotel Endsleigh, Tavistock, PL19 0PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI PEYTON, Charlotte Claudia Gerarda, SHAWCROSS, William Hartley Hume, SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL TRESANTON LIMITED

HOTEL TRESANTON LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Tavistock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL TRESANTON LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03242822

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

REGARDMONEY LIMITED
From: 28 August 1996To: 16 April 1998
Contact
Address

Hotel Endsleigh Milton Abbot Tavistock, PL19 0PQ,

Previous Addresses

22 Chancery Lane London WC2A 1LS
From: 28 August 1996To: 10 November 2023
Timeline

2 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Aug 96
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, The Hon Miss

Active
Milton Abbot, TavistockPL19 0PQ
Secretary
Appointed 11 Sept 1996

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna

Active
Milton Abbot, TavistockPL19 0PQ
Born August 1971
Director
Appointed 14 Feb 1997

POLIZZI PEYTON, Charlotte Claudia Gerarda

Active
Milton Abbot, TavistockPL19 0PQ
Born April 1974
Director
Appointed 14 Feb 1997

SHAWCROSS, William Hartley Hume

Active
Milton Abbot, TavistockPL19 0PQ
Born May 1946
Director
Appointed 11 Sept 1996

SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs

Active
Milton Abbot, TavistockPL19 0PQ
Born February 1946
Director
Appointed 11 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 11 Sept 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Aug 1996
Resigned 11 Sept 1996

Persons with significant control

1

The Hon Mrs Olga Marie Louse Anna Polizzi Di Sorrentino

Active
Chancery Lane, LondonWC2A 1LS
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Auditors Resignation Company
26 February 2015
AUDAUD
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
5 March 2009
287Change of Registered Office
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
88(2)R88(2)R
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
123Notice of Increase in Nominal Capital
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
123Notice of Increase in Nominal Capital
Legacy
28 January 1998
225Change of Accounting Reference Date
Legacy
29 October 1997
363aAnnual Return
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
123Notice of Increase in Nominal Capital
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
88(2)R88(2)R
Legacy
16 April 1997
88(2)R88(2)R
Legacy
16 April 1997
88(2)R88(2)R
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
123Notice of Increase in Nominal Capital
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
287Change of Registered Office
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Incorporation Company
28 August 1996
NEWINCIncorporation