Background WavePink WaveYellow Wave

STUDIOSTAYS EASTBOURNE LTD (15898803)

STUDIOSTAYS EASTBOURNE LTD (15898803) is an active UK company. incorporated on 15 August 2024. with registered office in Penzance. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STUDIOSTAYS EASTBOURNE LTD has been registered for 1 year. Current directors include BARNETT, Neil, BOVEY, Grant Michael, WHEATLEY, Alan.

Company Number
15898803
Status
active
Type
ltd
Incorporated
15 August 2024
Age
1 years
Address
31 & 32 Causewayhead, Penzance, TR18 2SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARNETT, Neil, BOVEY, Grant Michael, WHEATLEY, Alan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIOSTAYS EASTBOURNE LTD

STUDIOSTAYS EASTBOURNE LTD is an active company incorporated on 15 August 2024 with the registered office located in Penzance. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STUDIOSTAYS EASTBOURNE LTD was registered 1 year ago.(SIC: 55100)

Status

active

Active since 1 years ago

Company No

15898803

LTD Company

Age

1 Years

Incorporated 15 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 15 May 2026
Period: 15 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

31 & 32 Causewayhead Penzance, TR18 2SP,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Sept 24
Owner Exit
Feb 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNETT, Neil

Active
& 32 Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 16 Oct 2025

BOVEY, Grant Michael

Active
& 32 Causewayhead, PenzanceTR18 2SP
Born March 1961
Director
Appointed 16 Oct 2025

WHEATLEY, Alan

Active
& 32 Causewayhead, PenzanceTR18 2SP
Born January 1969
Director
Appointed 16 Oct 2025

BARNETT, Neil

Resigned
PenzanceTR18 2SP
Secretary
Appointed 15 Aug 2024
Resigned 17 Jul 2025

BARNETT, Neil

Resigned
PenzanceTR18 2SP
Born October 1966
Director
Appointed 15 Aug 2024
Resigned 17 Jul 2025

WHEATLEY, Susan Fiona

Resigned
& 32 Causewayhead, PenzanceTR18 2SP
Born August 1970
Director
Appointed 01 Sept 2024
Resigned 10 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025
PenzanceTR18 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Incorporation Company
15 August 2024
NEWINCIncorporation