Background WavePink WaveYellow Wave

DE VERE TORTWORTH COURT LIMITED (03745617)

DE VERE TORTWORTH COURT LIMITED (03745617) is an active UK company. incorporated on 30 March 1999. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DE VERE TORTWORTH COURT LIMITED has been registered for 26 years. Current directors include BURRELL, James Alexander, CORLETT, Alan Alexander, NICOL DONALDSON, Laurie Kay.

Company Number
03745617
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURRELL, James Alexander, CORLETT, Alan Alexander, NICOL DONALDSON, Laurie Kay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE TORTWORTH COURT LIMITED

DE VERE TORTWORTH COURT LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DE VERE TORTWORTH COURT LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03745617

LTD Company

Age

26 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

DE VERE TORTWORTH ESTATE LIMITED
From: 2 November 2016To: 11 April 2017
TORTWORTH FOUR PILLARS HOTEL LIMITED
From: 6 September 2004To: 2 November 2016
TORTWORTH HOTEL LIMITED
From: 30 March 1999To: 6 September 2004
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

Olney House Ducklington Lane Witney Oxfordshire OX28 4EX
From: 30 March 1999To: 19 January 2015
Timeline

31 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Loan Cleared
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Mar 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Mar 15
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 20
Loan Secured
Jan 21
Capital Update
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BURRELL, James Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 10 Nov 2014

CORLETT, Alan Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1966
Director
Appointed 31 Dec 2021

NICOL DONALDSON, Laurie Kay

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 31 Dec 2021

CLAYTON, Rex

Resigned
Olney House, WitneyOX28 4EX
Secretary
Appointed 30 Mar 1999
Resigned 16 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

BRADSHAW, John Cody

Resigned
2, Harewood Place, LondonW1S 1BX
Born June 1978
Director
Appointed 16 Jan 2014
Resigned 31 Dec 2021

BROUGHTON, Sarah

Resigned
2, Harewood Place, LondonW1S 1BX
Born August 1976
Director
Appointed 16 Jan 2014
Resigned 21 Jan 2015

CRAWLEY, Nicholas David Townsend

Resigned
Ogbourne Maizey Manor, MarlboroughSN8 1RY
Born December 1954
Director
Appointed 20 Apr 2004
Resigned 26 Nov 2004

DE BONA BOTTEGAL, Nicoletta

Resigned
Flat 1, LondonNW6 3LJ
Born March 1970
Director
Appointed 11 Sept 2007
Resigned 09 Dec 2008

EDE, Jonathan

Resigned
Mayfield House 3 Little Lane, EynshamOX29 4LG
Born August 1949
Director
Appointed 30 Mar 1999
Resigned 18 Sept 2007

GAREH, Benjamin Meir

Resigned
13 The Vale, LondonNW11 8SE
Born May 1974
Director
Appointed 24 Sept 2007
Resigned 17 Feb 2009

HOLMES, Charles Richard

Resigned
Olney House, WitneyOX28 4EX
Born May 1951
Director
Appointed 20 Apr 2004
Resigned 16 Jan 2014

LYKO-EDWARDS, Darren

Resigned
Olney House, WitneyOX28 4EX
Born September 1971
Director
Appointed 27 Jul 2010
Resigned 16 Jan 2014

MORRIS, Peter Ewan

Resigned
St Davids, StroudGL6 9HA
Born June 1944
Director
Appointed 20 Apr 2004
Resigned 18 Sept 2007

MURTAGH, Brian Paul

Resigned
The Croft House, BamptonOX18 2NE
Born July 1941
Director
Appointed 12 Oct 1999
Resigned 18 Sept 2007

RICHARDSON, David Hedley

Resigned
Olney House, WitneyOX28 4EX
Born June 1951
Director
Appointed 25 Feb 2010
Resigned 16 Jan 2014

TAYLOR, Rodney Frederick

Resigned
Crawford Street, LondonW1H 1JP
Born August 1944
Director
Appointed 25 Feb 2010
Resigned 16 Jan 2014

TOLLEY, Thomas Mark

Resigned
2, Harewood Place, LondonW1S 1BX
Born July 1978
Director
Appointed 16 Jan 2014
Resigned 21 Jan 2015

TROY, Anthony Gerard

Resigned
The Inspire, HarrogateHG2 8PA
Born August 1962
Director
Appointed 30 Jun 2014
Resigned 31 Dec 2021

Persons with significant control

1

Hornbeam Square West, HarrogateHG2 8PA

Nature of Control

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

Filing History

140

Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 December 2021
SH19Statement of Capital
Resolution
1 December 2021
RESOLUTIONSResolutions
Resolution
1 December 2021
RESOLUTIONSResolutions
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
CAP-SSCAP-SS
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Resolution
21 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Legacy
8 March 2010
MG01MG01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
155(6)a155(6)a
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
6 August 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2004
MEM/ARTSMEM/ARTS
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
122122
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
12 June 2000
88(2)R88(2)R
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation