Background WavePink WaveYellow Wave

GILTAR HOTEL LTD (06705741)

GILTAR HOTEL LTD (06705741) is an active UK company. incorporated on 24 September 2008. with registered office in Tenby. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GILTAR HOTEL LTD has been registered for 17 years. Current directors include BETTANY, Ralph Christopher, BRACE, Joanne Elizabeth, BRACE, Malcolm George and 2 others.

Company Number
06705741
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
Giltar Hotel, Tenby, SA70 7DU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BETTANY, Ralph Christopher, BRACE, Joanne Elizabeth, BRACE, Malcolm George, JENKINS, Patrick David, PETCU, Ionel
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILTAR HOTEL LTD

GILTAR HOTEL LTD is an active company incorporated on 24 September 2008 with the registered office located in Tenby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GILTAR HOTEL LTD was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06705741

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Giltar Hotel The Esplanade Tenby, SA70 7DU,

Timeline

19 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Capital Reduction
Jan 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Sept 10
Share Issue
Nov 10
Share Issue
Jan 11
Share Issue
Sept 11
Share Issue
Aug 12
Share Issue
Nov 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Share Issue
Aug 13
Share Issue
Oct 13
Loan Cleared
Oct 14
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
12
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRACE, Malcolm George

Active
Churchill Park, KilgettySA68 0SD
Secretary
Appointed 23 Oct 2008

BETTANY, Ralph Christopher

Active
Clare Street, SwanseaSA5 9PG
Born August 1959
Director
Appointed 01 Jun 2021

BRACE, Joanne Elizabeth

Active
The Paddock, TenbySA70 7NZ
Born December 1969
Director
Appointed 01 Jun 2021

BRACE, Malcolm George

Active
Churchill Park, KilgettySA68 0SD
Born January 1949
Director
Appointed 24 Sept 2008

JENKINS, Patrick David

Active
Church Park, TenbySA70 7EF
Born March 1950
Director
Appointed 23 Oct 2008

PETCU, Ionel

Active
Zion Gardens, TenbySA70 8HE
Born February 1974
Director
Appointed 01 Jun 2021

LOVELUCK, Hywel David

Resigned
5 St Johns Crescent, CardiffCF14 7AF
Secretary
Appointed 24 Sept 2008
Resigned 23 Oct 2008

Persons with significant control

2

Mr Malcolm George Brace

Active
The Esplanade, TenbySA70 7DU
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick David Jenkins

Active
The Esplanade, TenbySA70 7DU
Born March 1950

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 August 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 September 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
2 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 September 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 February 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Legacy
16 February 2010
122122
Capital Cancellation Shares
26 January 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
88(3)88(3)
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
123Notice of Increase in Nominal Capital
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
27 December 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Incorporation Company
24 September 2008
NEWINCIncorporation