Background WavePink WaveYellow Wave

ST MICHAEL'S FALMOUTH LIMITED (10479395)

ST MICHAEL'S FALMOUTH LIMITED (10479395) is an active UK company. incorporated on 15 November 2016. with registered office in Falmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ST MICHAEL'S FALMOUTH LIMITED has been registered for 9 years. Current directors include CARPENTER, Julie Karen, CARPENTER, Nigel John.

Company Number
10479395
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
St Michaels Hotel & Spa St Michaels Falmouth Ltd, Falmouth, TR11 4NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CARPENTER, Julie Karen, CARPENTER, Nigel John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAEL'S FALMOUTH LIMITED

ST MICHAEL'S FALMOUTH LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Falmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ST MICHAEL'S FALMOUTH LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10479395

LTD Company

Age

9 Years

Incorporated 15 November 2016

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

UBH (FALMOUTH) LIMITED
From: 30 January 2017To: 16 February 2018
B H HOTELS 1 LTD
From: 15 November 2016To: 30 January 2017
Contact
Address

St Michaels Hotel & Spa St Michaels Falmouth Ltd Gyllygvase Beach Falmouth, TR11 4NB,

Previous Addresses

Royal House, 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 15 November 2016To: 9 January 2019
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Funding Round
Jan 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 20
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARPENTER, Julie Karen

Active
St Michaels Falmouth Ltd, FalmouthTR11 4NB
Born May 1961
Director
Appointed 01 Dec 2024

CARPENTER, Nigel John

Active
St Michaels Falmouth Ltd, FalmouthTR11 4NB
Born March 1959
Director
Appointed 22 Dec 2017

EDDLESTONE, Christopher Law

Resigned
Station Parade, HarrogateHG1 1EP
Born April 1950
Director
Appointed 15 Nov 2016
Resigned 22 Dec 2017

HOULSTON, James Simon Holte

Resigned
St Michaels Falmouth Ltd, FalmouthTR11 4NB
Born March 1974
Director
Appointed 15 Nov 2016
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Newham Road, TruroTR1 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Station Parade, HarrogateHG1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
16 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Resolution
10 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Resolution
30 January 2017
RESOLUTIONSResolutions
Incorporation Company
15 November 2016
NEWINCIncorporation