Background WavePink WaveYellow Wave

ALVERTON HOTEL LIMITED (07543560)

ALVERTON HOTEL LIMITED (07543560) is an active UK company. incorporated on 25 February 2011. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALVERTON HOTEL LIMITED has been registered for 15 years. Current directors include FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David and 5 others.

Company Number
07543560
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David, PASCOE, Mark Ivano, RIX, Timothy Peter, WILLIAMS, Simon Crowan, WORDEN, Anthony Duncan, YOUNG, Ben Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVERTON HOTEL LIMITED

ALVERTON HOTEL LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ALVERTON HOTEL LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07543560

LTD Company

Age

15 Years

Incorporated 25 February 2011

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 18 February 2022To: 13 August 2025
Alverton Tregolls Road Truro Cornwall TR1 1ZQ
From: 22 March 2012To: 18 February 2022
Trevarno Manor Trevarno Sithney Helston Cornwall TR13 0RU United Kingdom
From: 8 August 2011To: 22 March 2012
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 25 February 2011To: 8 August 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 19
Loan Cleared
Jun 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

FRENCH, Roger James Edward

Active
Porthpean Beach Road, St. AustellPL26 6AU
Born September 1945
Director
Appointed 16 Mar 2012

GATHERIDGE, James Arthur

Active
Lusty Glaze Road, NewquayTR7 3FH
Born April 1947
Director
Appointed 10 Apr 2012

PASCOE, Aaron David

Active
St Day, RedruthTR16 5PD
Born December 1965
Director
Appointed 10 Apr 2012

PASCOE, Mark Ivano

Active
St Day, RedruthTR16 5PD
Born April 1962
Director
Appointed 10 Apr 2012

RIX, Timothy Peter

Active
High Street, AscotSL5 7HP
Born May 1959
Director
Appointed 16 Mar 2012

WILLIAMS, Simon Crowan

Active
Grove Place, FalmouthTR11 4AU
Born June 1955
Director
Appointed 16 Mar 2012

WORDEN, Anthony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 16 Mar 2012

YOUNG, Ben Richard

Active
Coombe, St AustellPL26 7LL
Born November 1974
Director
Appointed 02 Aug 2019

COX, Richard Charles Alan

Resigned
High Cross, TruroTR1 2AJ
Secretary
Appointed 25 Feb 2011
Resigned 17 Feb 2012

COX, Richard Charles Alan

Resigned
High Cross, TruroTR1 2AJ
Born July 1954
Director
Appointed 25 Feb 2011
Resigned 17 Feb 2012

HELSBY, Nigel Charles

Resigned
High Cross, TruroTR1 2AJ
Born December 1950
Director
Appointed 25 Feb 2011
Resigned 16 Mar 2012

SAGIN, Michael Roy

Resigned
High Cross, TruroTR1 2AJ
Born December 1950
Director
Appointed 25 Feb 2011
Resigned 16 Mar 2012

Persons with significant control

1

Tregolls Road, TruroTR1 1ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Account Reference Date Company
28 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company
19 September 2012
AA01Change of Accounting Reference Date
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Legacy
28 March 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2011
AA01Change of Accounting Reference Date
Legacy
17 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Incorporation Company
25 February 2011
NEWINCIncorporation