-
PORTHMINSTER BEACH VIEW LTD - Godrevy House, Trewidden Road, St. Ives, Cornwall, United Kingdom
Company Information
- Company registration number
- 07647036
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Godrevy House
- Trewidden Road
- St. Ives
- Cornwall
- TR26 2BX
- England Godrevy House, Trewidden Road, St. Ives, Cornwall, TR26 2BX, England UK
Management
- Managing Directors
- ELLSMORE, Alison
- JARVIS, Gilly-Ann Roelofje Selzer
- JARVIS, Ian Neville
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-25
- Age Of Company 2011-05-25 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Alison Ellsmore
- Mr David Brian Ellsmore
- Mrs Alison Ellsmore
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2023-06-08
- Last Date: 2022-05-25
-
PORTHMINSTER BEACH VIEW LTD Company Description
- PORTHMINSTER BEACH VIEW LTD is a ltd registered in United Kingdom with the Company reg no 07647036. Its current trading status is "live". It was registered 2011-05-25. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 2022-05-31.It can be contacted at Godrevy House .
Get PORTHMINSTER BEACH VIEW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Porthminster Beach View Ltd - Godrevy House, Trewidden Road, St. Ives, Cornwall, United Kingdom
- 2011-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PORTHMINSTER BEACH VIEW LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-17) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-19) - AA
-
confirmation-statement-with-no-updates (2022-06-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-19) - AA
-
confirmation-statement-with-no-updates (2021-07-22) - CS01
-
mortgage-satisfy-charge-full (2021-11-19) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
mortgage-satisfy-charge-full (2019-06-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-20) - MR01
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-25) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
-
mortgage-satisfy-charge-full (2016-05-27) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-17) - MR04
-
mortgage-satisfy-charge-full (2015-08-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
-
appoint-person-director-company-with-name-date (2015-02-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-10) - AR01
-
legacy (2013-02-28) - MG01
-
legacy (2013-02-27) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
appoint-person-director-company-with-name (2012-03-26) - AP01
-
change-person-director-company-with-change-date (2012-06-18) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-25) - NEWINC