Royal Beacon Hotel Limited

DataGardener
live
Micro

Royal Beacon Hotel Limited

09356356Private Limited With Share Capital

13 Oxford Road, Altrincham, WA142DY
Incorporated

16/12/2014

Company Age

11 years

Directors

3

Employees

2

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Royal Beacon Hotel Limited (09356356) is a private limited with share capital incorporated on 16/12/2014 (11 years old) and registered in altrincham, WA142DY. The company operates under SIC code 55100 - hotels and similar accommodation.

The royal beacon hotel, exmouth offers guests a tradition of genuine hospitality that has continued in its present role as exmouth’s most historic hotel. from short breaks, family holidays to business trips - all welcome

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 16/12/2014
WA142DY
2 employees

Financial Overview

Total Assets

£1.15M

Liabilities

£107.5K

Net Assets

£1.05M

Est. Turnover

£752.0K

AI Estimated
Unreported
Cash

£2.9K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Resolution
Category:Resolution
Date:23-09-2019
Change Of Name Request Comments
Category:Change Of Name
Date:23-09-2019
Change Of Name Notice
Category:Change Of Name
Date:23-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-05-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:15-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-08-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-03-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Auditors Resignation Company
Category:Auditors
Date:20-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2015
Incorporation Company
Category:Incorporation
Date:16-12-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/12/2025
Latest Accounts31/03/2025

Trading Addresses

13 Oxford Road, Altrincham, WA142DYRegistered

Contact

01395224488
13 Oxford Road, Altrincham, WA142DY