PENTEWAN SANDS,LIMITED - CORNWALL
Company Profile | Company Filings |
Overview
PENTEWAN SANDS,LIMITED is a Private Limited Company from CORNWALL and has the status: Active.
PENTEWAN SANDS,LIMITED was incorporated 79 years ago on 05/04/1945 and has the registered number: 00394475. The accounts status is FULL and accounts are next due on 31/12/2024.
PENTEWAN SANDS,LIMITED was incorporated 79 years ago on 05/04/1945 and has the registered number: 00394475. The accounts status is FULL and accounts are next due on 31/12/2024.
PENTEWAN SANDS,LIMITED - CORNWALL
This company is listed in the following categories:
55201 - Holiday centres and villages
55201 - Holiday centres and villages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 HENVER ROAD
CORNWALL
TR7 3BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN RICHARD TREMAYNE WILLIS | Jul 1962 | British | Director | CURRENT | |
MR JAMES BULLER KITSON | Feb 1952 | British | Director | 2020-10-01 | CURRENT |
MR PETER EDWARD HAWLEY | Jul 1938 | British | Director | CURRENT | |
LAURA DADSWELL | Jul 1974 | British | Director | 2020-10-01 | CURRENT |
MR JOHN RICHARD TREMAYNE WILLIS | Secretary | 2022-03-31 | CURRENT | ||
GEORGE EDWARD FARNALL THURSTAN | Jul 1939 | Secretary | 1994-11-01 UNTIL 2004-07-13 | RESIGNED | |
MS ANTONIA MARY DAMARIS WILLIS | Feb 1961 | British | Director | RESIGNED | |
DAMARIS JEAN TREMAYNE | Nov 1918 | British | Director | RESIGNED | |
GEORGE WILLIAM SMYTH-OSBORNE | Mar 1915 | British | Director | RESIGNED | |
MR JOHN WALTER NEWEY | Dec 1941 | British | Director | RESIGNED | |
MS ANTONIA MARY DAMARIS WILLIS | Feb 1961 | British | Secretary | 2005-12-15 UNTIL 2019-03-26 | RESIGNED |
MR PETER EDWARD HAWLEY | Jul 1938 | British | Secretary | 2004-07-13 UNTIL 2005-12-15 | RESIGNED |
ANTHONY TREMAYNE RICKEARD | Aug 1937 | Secretary | 1992-06-24 UNTIL 1994-11-01 | RESIGNED | |
MS MELANIE THOMPSON | Secretary | 2019-03-26 UNTIL 2022-03-31 | RESIGNED | ||
MS ANTONIA MARY DAMARIS WILLIS | Feb 1961 | British | Secretary | RESIGNED | |
PENELOPE EVE WILLIS | Apr 1921 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jtt Management Co. No.2 Ltd | 2019-03-23 | Newquay |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Jtt Management Co. No.1 Ltd | 2019-03-23 | Newquay |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Antonia Mary Damaris Willis | 2016-04-06 - 2019-03-26 | 2/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Terence Arthur Cole | 2016-04-06 - 2019-03-23 | 5/1951 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Mr Peter Edward Hawley | 2016-04-06 - 2019-03-23 | 7/1938 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Mr James Buller Kitson | 2016-04-06 - 2019-03-23 | 2/1952 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Mr John Richard Tremayne Willis | 2016-04-06 | 7/1962 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |