Background WavePink WaveYellow Wave

THE GREENBANK HOTEL (FALMOUTH) LIMITED (03371354)

THE GREENBANK HOTEL (FALMOUTH) LIMITED (03371354) is an active UK company. incorporated on 15 May 1997. with registered office in Truro. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. THE GREENBANK HOTEL (FALMOUTH) LIMITED has been registered for 28 years. Current directors include FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David and 3 others.

Company Number
03371354
Status
active
Type
ltd
Incorporated
15 May 1997
Age
28 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David, PASCOE, Mark Ivano, WORDEN, Anthony Duncan, YOUNG, Ben Richard
SIC Codes
90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENBANK HOTEL (FALMOUTH) LIMITED

THE GREENBANK HOTEL (FALMOUTH) LIMITED is an active company incorporated on 15 May 1997 with the registered office located in Truro. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. THE GREENBANK HOTEL (FALMOUTH) LIMITED was registered 28 years ago.(SIC: 90020, 93290)

Status

active

Active since 28 years ago

Company No

03371354

LTD Company

Age

28 Years

Incorporated 15 May 1997

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BLUE LAGOON (SOUTH WEST) LIMITED
From: 15 May 1997To: 14 April 2004
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 TR11 2SR
From: 15 May 1997To: 18 February 2022
Timeline

7 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 19
Loan Secured
May 24
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
3
Officers
0
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 15 May 1997

PASCOE, Aaron David

Active
Tolgullow Vean Farm, RedruthTR16 5PX
Born December 1965
Director
Appointed 15 May 1997

PASCOE, Mark Ivano

Active
Tolgullow Vean, RedruthTR16 5PD
Born April 1962
Director
Appointed 15 May 1997

WORDEN, Anthony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 15 May 1997

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 15 May 1997
Resigned 06 Apr 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 May 1997
Resigned 15 May 1997

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 15 May 1997
Resigned 06 Apr 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 May 1997
Resigned 15 May 1997

Persons with significant control

1

Newham Road, TruroTR1 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Medium
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Medium
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Medium
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination 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
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
190190
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
353353
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
28 October 1997
287Change of Registered Office
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Incorporation Company
15 May 1997
NEWINCIncorporation