Background WavePink WaveYellow Wave

THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD (03744924)

THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD (03744924) is an active UK company. incorporated on 31 March 1999. with registered office in Kent. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD has been registered for 27 years. Current directors include KNOLLYS, Patrick Nicholas Mark, The Hon, THOMAS, James Stephen Mitchell.

Company Number
03744924
Status
active
Type
ltd
Incorporated
31 March 1999
Age
27 years
Address
10-11 Nelson Crescent, Kent, CT11 9JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KNOLLYS, Patrick Nicholas Mark, The Hon, THOMAS, James Stephen Mitchell
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD

THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD is an active company incorporated on 31 March 1999 with the registered office located in Kent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE ROYAL HARBOUR HOTEL (RAMSGATE) LTD was registered 27 years ago.(SIC: 55100, 56101)

Status

active

Active since 27 years ago

Company No

03744924

LTD Company

Age

27 Years

Incorporated 31 March 1999

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 19 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

10-11 Nelson Crescent Ramsgate Kent, CT11 9JF,

Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Funding Round
Mar 15
Funding Round
Oct 16
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Funding Round
Jul 24
Loan Cleared
Dec 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KNOLLYS, Patrick Nicholas Mark, The Hon

Active
83 Littleton Street, LondonSW18 3SZ
Secretary
Appointed 24 Jan 2003

KNOLLYS, Patrick Nicholas Mark, The Hon

Active
83 Littleton Street, LondonSW18 3SZ
Born March 1962
Director
Appointed 25 Jun 2001

THOMAS, James Stephen Mitchell

Active
Nelson Crescent, RamsgateCT11 9JF
Born October 1961
Director
Appointed 01 Apr 1999

MANSELL, Peter George

Resigned
10 Station Road, CambridgeCB22 6SA
Secretary
Appointed 01 Apr 1999
Resigned 31 Aug 1999

PRIBUL, Timothy Alan Godfrey

Resigned
Wheelgate, SawbridgeworthCM21 9AX
Secretary
Appointed 20 Dec 2000
Resigned 24 Jan 2003

STISTED, Charles Duncan

Resigned
19 Danehurst Street, LondonSW6 6SA
Secretary
Appointed 31 Aug 1999
Resigned 06 Mar 2000

TURK, Sarah Elizabeth

Resigned
90 Beche Road, CambridgeCB5 8HU
Secretary
Appointed 06 Mar 2000
Resigned 31 Aug 2000

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 01 Apr 1999

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 31 Mar 1999
Resigned 01 Apr 1999

Persons with significant control

1

Mr James Stephen Mitchell Thomas

Active
Nelson Crescent, RamsgateCT11 9JF
Born October 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Legacy
11 April 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Legacy
9 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
21 August 2001
169169
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
88(2)R88(2)R
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
21 May 2001
287Change of Registered Office
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 January 2001
AAAnnual Accounts
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Memorandum Articles
11 May 2000
MEM/ARTSMEM/ARTS
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
88(2)Return of Allotment of Shares
Legacy
17 April 2000
287Change of Registered Office
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288cChange of Particulars
Legacy
11 May 1999
287Change of Registered Office
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Incorporation Company
31 March 1999
NEWINCIncorporation