Background WavePink WaveYellow Wave

PADSTOW HARBOUR HOTEL LIMITED (11271354)

PADSTOW HARBOUR HOTEL LIMITED (11271354) is an active UK company. incorporated on 22 March 2018. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PADSTOW HARBOUR HOTEL LIMITED has been registered for 8 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
11271354
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Harbour House Harbour House, Christchurch, BH23 1ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADSTOW HARBOUR HOTEL LIMITED

PADSTOW HARBOUR HOTEL LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PADSTOW HARBOUR HOTEL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11271354

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

METROPOLE HOTEL PADSTOW LIMITED
From: 8 May 2018To: 1 August 2018
AGHOCO 1683 LIMITED
From: 22 March 2018To: 8 May 2018
Contact
Address

Harbour House Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

C/O Rsm Restructuring Llp Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom
From: 18 May 2018To: 1 August 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 March 2018To: 18 May 2018
Timeline

27 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Funding Round
Oct 19
Capital Update
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HALL, Gary Alexander

Active
Harbour House, ChristchurchBH23 1ES
Born February 1972
Director
Appointed 26 Apr 2021

WARREN, Michael Oliver

Active
Harbour House, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 30 Jul 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Mar 2018
Resigned 08 May 2018

BATEMAN, Stuart Andrew

Resigned
Harbour House, ChristchurchBH23 1ES
Born May 1976
Director
Appointed 30 Jul 2018
Resigned 26 Apr 2021

BOUGHEY, Mark Guy

Resigned
Harbour House, ChristchurchBH23 1ES
Born June 1975
Director
Appointed 08 May 2018
Resigned 30 Jul 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Mar 2018
Resigned 08 May 2018

HAW, Matthew Robert

Resigned
Harbour House, ChristchurchBH23 1ES
Born August 1975
Director
Appointed 08 May 2018
Resigned 30 Jul 2018

ROBBINS, David Francis

Resigned
60 Purewell, ChristchurchBH23 1ES
Born December 1967
Director
Appointed 23 Jul 2018
Resigned 26 Apr 2021

WILD, Matthew Richard Meadley

Resigned
Harbour House, ChristchurchBH23 1ES
Born January 1970
Director
Appointed 08 May 2018
Resigned 30 Jul 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Mar 2018
Resigned 08 May 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Mar 2018
Resigned 08 May 2018

Persons with significant control

3

1 Active
2 Ceased
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
25 High Street, CrawleyRH10 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 30 Jul 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Legacy
21 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 October 2019
SH19Statement of Capital
Legacy
21 October 2019
CAP-SSCAP-SS
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Memorandum Articles
26 September 2018
MAMA
Resolution
13 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Resolution
1 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Resolution
8 May 2018
RESOLUTIONSResolutions
Incorporation Company
22 March 2018
NEWINCIncorporation