Background WavePink WaveYellow Wave

SEASPACE PORTH LIMITED (04658829)

SEASPACE PORTH LIMITED (04658829) is an active UK company. incorporated on 6 February 2003. with registered office in Newquay. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SEASPACE PORTH LIMITED has been registered for 23 years. Current directors include ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne, HARPER, Benjamin Frank and 1 others.

Company Number
04658829
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Watergate Bay Hotel, Newquay, TR8 4AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne, HARPER, Benjamin Frank, NAISBY, Christopher John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASPACE PORTH LIMITED

SEASPACE PORTH LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Newquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SEASPACE PORTH LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04658829

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SANDS RESORT HOTEL LIMITED
From: 24 October 2006To: 23 July 2024
SANDS RESORT LIMITED
From: 30 October 2003To: 24 October 2006
ACRAMAN (310) LIMITED
From: 6 February 2003To: 30 October 2003
Contact
Address

Watergate Bay Hotel Watergate Bay Newquay, TR8 4AA,

Previous Addresses

Sands Resort Watergate Road Porth Cornwall TR7 3LX
From: 6 February 2003To: 21 December 2022
Timeline

29 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 10
Director Left
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Joined
Jan 15
Share Buyback
Jul 15
Director Left
Nov 15
Funding Round
Aug 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Feb 18
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Jan 21
Loan Secured
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Left
Oct 23
11
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FISHLEIGH, Claire Victoria

Active
Aerohub Business Park, NewquayTR8 4RZ
Secretary
Appointed 05 Nov 2025

ASHWORTH, William James Mcinnes

Active
Watergate Bay, NewquayTR8 4AA
Born October 1974
Director
Appointed 16 Dec 2022

BLAKEBURN, Judith Anne

Active
Watergate Bay, NewquayTR8 4AA
Born March 1959
Director
Appointed 16 Dec 2022

HARPER, Benjamin Frank

Active
Watergate Bay Hotel, NewquayTR8 4AA
Born June 1979
Director
Appointed 16 Dec 2022

NAISBY, Christopher John

Active
Watergate Bay, NewquayTR8 4AA
Born February 1972
Director
Appointed 16 Dec 2022

LIDDICOAT, Matthew Dean

Resigned
Watergate Bay, NewquayTR8 4AA
Secretary
Appointed 05 Oct 2013
Resigned 05 Oct 2023

SIMPSON, Alison Maria

Resigned
Hood Street, MorpethNE61 1JF
Secretary
Appointed 02 Apr 2003
Resigned 05 Oct 2013

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 06 Feb 2003
Resigned 02 Apr 2003

HODGES, Susan

Resigned
5 Mica House, LondonN1 1RN
Born January 1952
Director
Appointed 02 Apr 2003
Resigned 16 Dec 2022

LIDDICOAT, Matthew Dean

Resigned
Watergate Bay, NewquayTR8 4AA
Born May 1976
Director
Appointed 25 Oct 2010
Resigned 05 Oct 2023

MALCOLM, David Nicholas

Resigned
Laveddon, BodminPL30 5JU
Born December 1953
Director
Appointed 02 Apr 2003
Resigned 16 Dec 2022

MALCOLM, Thomas

Resigned
Sands Resort, PorthTR7 3LX
Born June 1984
Director
Appointed 15 Oct 2014
Resigned 16 Dec 2022

SIMPSON, Maria

Resigned
Hood Street, MorpethNE61 1JF
Born March 1953
Director
Appointed 02 Apr 2003
Resigned 01 Sept 2014

WAGHORN, Robert James

Resigned
Tor House, SaltashPL12 4QG
Born October 1959
Director
Appointed 24 Apr 2004
Resigned 16 Dec 2022

WHITTINGTON, Rebecca

Resigned
Pack Horse Lane, BathBA2 7DJ
Born October 1968
Director
Appointed 02 Apr 2003
Resigned 15 Jun 2015

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 06 Feb 2003
Resigned 02 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Watergate Bay, NewquayTR8 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr David Nicholas Malcolm

Ceased
Watergate Bay, NewquayTR8 4AA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022

Mrs Susan Hodges

Ceased
Watergate Bay, NewquayTR8 4AA
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Resolution
5 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 August 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Medium
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Capital Return Purchase Own Shares
21 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Capital Cancellation Shares
23 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)O88(2)O
Statement Of Affairs
20 July 2007
SASA
Legacy
7 March 2007
363aAnnual Return
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Legacy
9 May 2003
225Change of Accounting Reference Date
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Incorporation Company
6 February 2003
NEWINCIncorporation