Background WavePink WaveYellow Wave

SIX POINTS ALFRISTON LIMITED (12041585)

SIX POINTS ALFRISTON LIMITED (12041585) is an active UK company. incorporated on 10 June 2019. with registered office in Tavistock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SIX POINTS ALFRISTON LIMITED has been registered for 6 years. Current directors include POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI DI SORRENTINO, Olga Marie Louise Anna, The Hon Mrs.

Company Number
12041585
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
Hotel Endsleigh, Tavistock, PL19 0PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI DI SORRENTINO, Olga Marie Louise Anna, The Hon Mrs
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX POINTS ALFRISTON LIMITED

SIX POINTS ALFRISTON LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Tavistock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SIX POINTS ALFRISTON LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12041585

LTD Company

Age

6 Years

Incorporated 10 June 2019

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 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Hotel Endsleigh Milton Abbot Tavistock, PL19 0PQ,

Previous Addresses

22 Chancery Lane London WC2A 1LS United Kingdom
From: 10 June 2019To: 10 November 2023
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 19
Loan Secured
Jun 21
Funding Round
Nov 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna

Active
Chancery Lane, LondonWC2A 1LS
Born August 1971
Director
Appointed 10 Jun 2019

POLIZZI DI SORRENTINO, Olga Marie Louise Anna, The Hon Mrs

Active
Milton Abbot, TavistockPL19 0PQ
Born February 1946
Director
Appointed 10 Jun 2019

Persons with significant control

1

Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
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
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Incorporation Company
10 June 2019
NEWINCIncorporation