Background WavePink WaveYellow Wave

OLD QUAY HOUSE HOTEL LIMITED (09559024)

OLD QUAY HOUSE HOTEL LIMITED (09559024) is an active UK company. incorporated on 24 April 2015. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLD QUAY HOUSE HOTEL LIMITED has been registered for 10 years. Current directors include BESTER, Jan Johannes, MALAN, Andre, NEL, Jacobus Adriaan, Mr..

Company Number
09559024
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
2nd Floor 10 Bridge Street, Bath, BA2 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BESTER, Jan Johannes, MALAN, Andre, NEL, Jacobus Adriaan, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD QUAY HOUSE HOTEL LIMITED

OLD QUAY HOUSE HOTEL LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLD QUAY HOUSE HOTEL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09559024

LTD Company

Age

10 Years

Incorporated 24 April 2015

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

2nd Floor 10 Bridge Street Bath, BA2 4AS,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA England
From: 14 June 2016To: 28 March 2022
28 Fore Street Fowey Cornwall England
From: 24 April 2015To: 14 June 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 20
Loan Secured
Apr 22
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BESTER, Jan Johannes

Active
10 Bridge Street, BathBA2 4AS
Born January 1984
Director
Appointed 24 Apr 2015

MALAN, Andre

Active
10 Bridge Street, BathBA2 4AS
Born July 1967
Director
Appointed 24 Apr 2015

NEL, Jacobus Adriaan, Mr.

Active
10 Bridge Street, BathBA2 4AS
Born January 1975
Director
Appointed 24 Apr 2015

Persons with significant control

1

Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 August 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 August 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Legacy
8 September 2015
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Incorporation Company
24 April 2015
NEWINCIncorporation