Background WavePink WaveYellow Wave

ARWENACK HOTEL LIMITED (11627136)

ARWENACK HOTEL LIMITED (11627136) is an active UK company. incorporated on 17 October 2018. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ARWENACK HOTEL LIMITED has been registered for 7 years. Current directors include KNEEN, Thomas Edward Rufus.

Company Number
11627136
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KNEEN, Thomas Edward Rufus
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARWENACK HOTEL LIMITED

ARWENACK HOTEL LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ARWENACK HOTEL LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11627136

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
May 19
Funding Round
May 19
Director Left
Apr 21
Loan Secured
Dec 22
Owner Exit
Jan 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 17 Oct 2018

WHITEFORD, Stuart William

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born March 1981
Director
Appointed 17 Oct 2018
Resigned 20 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Dunchideock Barton, Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Incorporation Company
17 October 2018
NEWINCIncorporation