Background WavePink WaveYellow Wave

FALMOUTH HOTEL (1865) LTD (15629399)

FALMOUTH HOTEL (1865) LTD (15629399) is an active UK company. incorporated on 9 April 2024. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FALMOUTH HOTEL (1865) LTD has been registered for 2 years. Current directors include FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David and 3 others.

Company Number
15629399
Status
active
Type
ltd
Incorporated
9 April 2024
Age
2 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRENCH, Roger James Edward, GATHERIDGE, James Arthur, PASCOE, Aaron David, PASCOE, Mark Ivano, WORDEN, Antony Duncan, YOUNG, Ben Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH HOTEL (1865) LTD

FALMOUTH HOTEL (1865) LTD is an active company incorporated on 9 April 2024 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FALMOUTH HOTEL (1865) LTD was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

15629399

LTD Company

Age

2 Years

Incorporated 9 April 2024

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 29 January 2026 (3 months ago)
Period: 9 April 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 4 June 2024To: 13 August 2025
13 Oxford Road Altrincham WA14 2DY United Kingdom
From: 9 April 2024To: 4 June 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

FRENCH, Roger James Edward

Active
Newham Road, TruroTR1 2DP
Secretary
Appointed 22 May 2024

FRENCH, Roger James Edward

Active
Porthpean Beach Road, St AustellPL26 6AU
Born September 1945
Director
Appointed 22 May 2024

GATHERIDGE, James Arthur

Active
Lusty Glaze Road, NewquayTR7 3FH
Born April 1947
Director
Appointed 22 May 2024

PASCOE, Aaron David

Active
West End, RedruthTR15 1TE
Born December 1965
Director
Appointed 22 May 2024

PASCOE, Mark Ivano

Active
Little Beside, RedruthTR16 5PD
Born April 1962
Director
Appointed 22 May 2024

WORDEN, Antony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed 23 May 2024

YOUNG, Ben Richard

Active
Coombe, St AustellPL26 7LL
Born November 1974
Director
Appointed 22 May 2024

RICHARDSON, Eric Keith

Resigned
Oxford Road, AltrinchamWA14 2DY
Born January 1939
Director
Appointed 09 Apr 2024
Resigned 22 May 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
Right to appoint and remove directors
Notified 22 May 2024
Oxford Road, AltrinchamWA14 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
28 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Incorporation Company
9 April 2024
NEWINCIncorporation