Background WavePink WaveYellow Wave

ANOTHER PLACE DEVELOPMENTS LIMITED (08599914)

ANOTHER PLACE DEVELOPMENTS LIMITED (08599914) is an active UK company. incorporated on 8 July 2013. with registered office in Newquay. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ANOTHER PLACE DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include ASHWORTH, William James Mcinnes, BLAKEBURN, Judith Anne, HARPER, Benjamin Frank and 1 others.

Company Number
08599914
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 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, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOTHER PLACE DEVELOPMENTS LIMITED

ANOTHER PLACE DEVELOPMENTS LIMITED is an active company incorporated on 8 July 2013 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 and 1 other business activity. ANOTHER PLACE DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 55100, 56101)

Status

active

Active since 12 years ago

Company No

08599914

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Watergate Bay Hotel Watergate Bay Newquay, TR8 4AA,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Sept 16
Owner Exit
Jul 17
Director Left
Aug 19
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Mar 26
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FISHLEIGH, Claire Victoria

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

ASHWORTH, William James Mcinnes

Active
St ColumbTR9 6DU
Born October 1974
Director
Appointed 08 Jul 2013

BLAKEBURN, Judith Anne

Active
Coronation Terrace, TruroTR1 3HJ
Born March 1959
Director
Appointed 08 Jul 2013

HARPER, Benjamin Frank

Active
Watergate Bay, NewquayTR8 4AA
Born June 1979
Director
Appointed 01 May 2021

NAISBY, Christopher John

Active
Watergate Bay, NewquayTR8 4AA
Born February 1972
Director
Appointed 23 Jun 2021

HUGO, Christian John

Resigned
TrewoonPL25 6TJ
Born June 1968
Director
Appointed 08 Jul 2013
Resigned 15 Aug 2019

POOLE, Natalie

Resigned
Watergate Bay, NewquayTR8 4AA
Born August 1977
Director
Appointed 23 Jan 2020
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Watergate Bay, NewquayTR8 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Incorporation Company
8 July 2013
NEWINCIncorporation