Background WavePink WaveYellow Wave

TREGLOS HOTEL LIMITED (07071281)

TREGLOS HOTEL LIMITED (07071281) is an active UK company. incorporated on 10 November 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TREGLOS HOTEL LIMITED has been registered for 16 years. Current directors include SKOK, John Mirko.

Company Number
07071281
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGLOS HOTEL LIMITED

TREGLOS HOTEL LIMITED is an active company incorporated on 10 November 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TREGLOS HOTEL LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07071281

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TREGLOS LIMITED
From: 10 November 2009To: 16 February 2010
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 10 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 10 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN England
From: 26 October 2020To: 10 February 2021
C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
From: 19 April 2010To: 26 October 2020
Treglos Hotel Constantine Bay Nr Padstow Cornwall PL28 8JH United Kingdom
From: 10 November 2009To: 19 April 2010
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 11
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 22 Dec 2025

BARLOW, James Antony

Resigned
House, PadstowPL28 8LN
Born May 1958
Director
Appointed 10 Nov 2009
Resigned 23 Jun 2020

BARLOW, Rosemary Ann

Resigned
Porthcothan, PadstowPL28 8LN
Born April 1960
Director
Appointed 10 Nov 2009
Resigned 23 Jun 2020

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 19 Jun 2020
Resigned 22 Dec 2025

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 19 Jun 2020
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020

Mr James Antony Barlow

Ceased
Porthcothan, PadstowPL28 8LN
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jun 2020

Mrs Rosemary Ann Barlow

Ceased
Porthcothan, PadstowPL28 8LN
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Legacy
26 March 2010
MG04MG04
Legacy
18 March 2010
MG01MG01
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Legacy
6 February 2010
MG06MG06
Legacy
5 February 2010
MG06MG06
Change Account Reference Date Company Current Extended
31 January 2010
AA01Change of Accounting Reference Date
Legacy
30 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Incorporation Company
10 November 2009
NEWINCIncorporation