Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN'S HOTELS (PENZANCE) LIMITED
Company Information for

QUEEN'S HOTELS (PENZANCE) LIMITED

THE QUEENS HOTEL, PENZANCE, CORNWALL, TR18 4HG,
Company Registration Number
00229205
Private Limited Company
Active

Company Overview

About Queen's Hotels (penzance) Ltd
QUEEN'S HOTELS (PENZANCE) LIMITED was founded on 1928-03-28 and has its registered office in Cornwall. The organisation's status is listed as "Active". Queen's Hotels (penzance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEEN'S HOTELS (PENZANCE) LIMITED
 
Legal Registered Office
THE QUEENS HOTEL
PENZANCE
CORNWALL
TR18 4HG
Other companies in TR18
 
Filing Information
Company Number 00229205
Company ID Number 00229205
Date formed 1928-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:14:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEEN'S HOTELS (PENZANCE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN
Company Secretary 1991-12-27
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN
Director 1991-12-27
ELIZABETH WARREN HOLMAN
Director 1998-02-24
LUCINDA PRIMROSE CAVELL HOLMAN
Director 2015-05-07
LAURA JILLIAN LEIWORTHY
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA CAVELL HICKS
Director 1991-12-27 2008-05-16
RICHARD BRYAN WARREN
Director 1991-12-27 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN NANCHERROW DEVELOPMENTS LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN QUEEN'S TAVERNS (PENZANCE) LIMITED Company Secretary 1991-12-27 CURRENT 1964-10-29 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN N. HOLMAN & SONS (SHIP REPAIRERS) LIMITED Company Secretary 1991-11-15 CURRENT 1969-02-17 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN W P M F LTD Director 2016-04-18 CURRENT 2016-04-18 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN NANCHERROW DEVELOPMENTS LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN QUEEN'S TAVERNS (PENZANCE) LIMITED Director 1991-12-27 CURRENT 1964-10-29 Active
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN N. HOLMAN & SONS (SHIP REPAIRERS) LIMITED Director 1991-11-15 CURRENT 1969-02-17 Active
ELIZABETH WARREN HOLMAN W P M F LTD Director 2016-04-18 CURRENT 2016-04-18 Active
ELIZABETH WARREN HOLMAN NANCHERROW DEVELOPMENTS LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active
ELIZABETH WARREN HOLMAN QUEEN'S TAVERNS (PENZANCE) LIMITED Director 1998-02-24 CURRENT 1964-10-29 Active
ELIZABETH WARREN HOLMAN N. HOLMAN & SONS (SHIP REPAIRERS) LIMITED Director 1994-02-16 CURRENT 1969-02-17 Active
LUCINDA PRIMROSE CAVELL HOLMAN QUEEN'S TAVERNS (PENZANCE) LIMITED Director 2015-05-07 CURRENT 1964-10-29 Active
LAURA JILLIAN LEIWORTHY REDRUTH MEADERY LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
LAURA JILLIAN LEIWORTHY SET PIECE LIMITED Director 2000-01-20 CURRENT 1999-11-01 Active
LAURA JILLIAN LEIWORTHY QUEEN'S TAVERNS (PENZANCE) LIMITED Director 1998-02-24 CURRENT 1964-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-08-0528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-05AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Director's details changed for Mrs Lucinda Primrose Cavell Phillips on 2023-05-02
2023-05-02CH01Director's details changed for Mrs Lucinda Primrose Cavell Phillips on 2023-05-02
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-11-0928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-20Change of details for Mr Anthony Frank Nicholas Macdonald Holman as a person with significant control on 2022-01-01
2022-01-20Change of details for Mr Anthony Frank Nicholas Macdonald Holman as a person with significant control on 2022-01-01
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY FRANK NICHOLAS MACDONALD HOLMAN on 2022-01-01
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY FRANK NICHOLAS MACDONALD HOLMAN on 2022-01-01
2022-01-20Director's details changed for Mrs Elizabeth Warren Holman on 2022-01-01
2022-01-20Director's details changed for Mrs Elizabeth Warren Holman on 2022-01-01
2022-01-20Director's details changed for Mrs Lucinda Primrose Cavell Phillips on 2022-01-01
2022-01-20Director's details changed for Mrs Lucinda Primrose Cavell Phillips on 2022-01-01
2022-01-20Director's details changed for Mr Anthony Frank Nicholas Macdonald Holman on 2022-01-01
2022-01-20Director's details changed for Mr Anthony Frank Nicholas Macdonald Holman on 2022-01-01
2022-01-20CH01Director's details changed for Mrs Lucinda Primrose Cavell Phillips on 2022-01-01
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY FRANK NICHOLAS MACDONALD HOLMAN on 2022-01-01
2022-01-20PSC04Change of details for Mr Anthony Frank Nicholas Macdonald Holman as a person with significant control on 2022-01-01
2021-10-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AA01Previous accounting period extended from 30/11/20 TO 28/02/21
2021-05-13CH01Director's details changed for Miss Lucinda Primrose Cavell Holman on 2021-05-13
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002292050006
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002292050006
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002292050005
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002292050005
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 61000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-16AP01DIRECTOR APPOINTED MISS LUCINDA PRIMROSE CAVELL HOLMAN
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 61000
2015-12-15AR0102/12/15 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 61000
2014-12-30AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 61000
2013-12-30AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-12-14AR0102/12/11 ANNUAL RETURN FULL LIST
2011-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-12-31AR0102/12/10 ANNUAL RETURN FULL LIST
2010-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-01-06AR0102/12/09 FULL LIST
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA LEIWORTHY / 05/02/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SHEILA HICKS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-17363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-13363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-22363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-19363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-13363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-19363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/98
1998-12-08363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-25288bDIRECTOR RESIGNED
1998-03-25288aNEW DIRECTOR APPOINTED
1997-12-12363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-08363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-10-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-24395PARTICULARS OF MORTGAGE/CHARGE
1996-01-16363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-11-14AUDAUDITOR'S RESIGNATION
1995-10-02AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-12-16363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-09-29AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-01-05363sRETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-12363sRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
1992-09-29AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-01-29363bRETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS
1991-10-18AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-01-13363RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
1990-12-21AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-08-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to QUEEN'S HOTELS (PENZANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEEN'S HOTELS (PENZANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding LLOYDS BANK PLC
2017-03-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-09-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1989-02-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2003-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEEN'S HOTELS (PENZANCE) LIMITED

Intangible Assets
Patents
We have not found any records of QUEEN'S HOTELS (PENZANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S HOTELS (PENZANCE) LIMITED
Trademarks
We have not found any records of QUEEN'S HOTELS (PENZANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S HOTELS (PENZANCE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as QUEEN'S HOTELS (PENZANCE) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN'S HOTELS (PENZANCE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEEN'S HOTELS (PENZANCE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEEN'S HOTELS (PENZANCE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.