ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Greenbank Hotel Limited

The Greenbank Hotel Limited is an active company incorporated on 28 September 1995 with the registered office located in Truro, Cornwall. The Greenbank Hotel Limited was registered 30 years ago.
Status
Active
Active since 13 years ago
Company No
03107700
Private limited company
Age
30 years
Incorporated 28 September 1995
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Vivian House
Newham Road
Truro
Cornwall
TR1 2DP
United Kingdom
Address changed on 13 Aug 2025 (2 months ago)
Previous address was The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
Telephone
01326312440
Email
Available in Endole App
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in UK • Born in Sep 1945
Director • British • Lives in UK • Born in Dec 1965
Director • British • Lives in UK • Born in Nov 1974
Director • British • Lives in UK • Born in Apr 1947
Director • British • Lives in UK • Born in Jan 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Greenbank Hotel (Falmouth) Limited
James Arthur Gatheridge, Aaron David Pascoe, and 4 more are mutual people.
Active
Alverton Hotel Limited
James Arthur Gatheridge, Aaron David Pascoe, and 4 more are mutual people.
Active
Tall Trees Limited
James Arthur Gatheridge, Aaron David Pascoe, and 3 more are mutual people.
Active
Alverton Truro Limited
Roger James Edward French, James Arthur Gatheridge, and 3 more are mutual people.
Active
Principal Leisure And Entertainments Limited
Aaron David Pascoe and Mark Ivano Pascoe are mutual people.
Active
Daimla Limited
Aaron David Pascoe and are mutual people.
Active
Falmouth Hotel (1865) Ltd
James Arthur Gatheridge, Anthony Duncan Worden, and 1 more are mutual people.
Active
Penventon Hotel (1970) Limited
Aaron David Pascoe and Mark Ivano Pascoe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.4M
Decreased by £1.44M (-51%)
Turnover
£9.22M
Increased by £449.41K (+5%)
Employees
220
Decreased by 19 (-8%)
Total Assets
£9.78M
Increased by £504.91K (+5%)
Total Liabilities
-£3.22M
Increased by £822 (0%)
Net Assets
£6.56M
Increased by £504.08K (+8%)
Debt Ratio (%)
33%
Decreased by 1.78% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Mr Roger James Edward French (PSC) Details Changed
2 Months Ago on 14 Aug 2025
Mr Roger James Edward French (PSC) Details Changed
2 Months Ago on 13 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Group Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 22 May 2024
Mr James Arthur Gatheridge Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Group Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 28 Sep 2023
Get Credit Report
Discover The Greenbank Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 September 2025 with updates
Submitted on 29 Sep 2025
Change of details for Mr Roger James Edward French as a person with significant control on 14 August 2025
Submitted on 29 Sep 2025
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Vivian House Newham Road Truro Cornwall TR1 2DP on 13 August 2025
Submitted on 13 Aug 2025
Change of details for Mr Roger James Edward French as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 6 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 28 September 2024 with updates
Submitted on 3 Oct 2024
Statement of capital following an allotment of shares on 2 July 2024
Submitted on 1 Aug 2024
Resolutions
Submitted on 15 Jul 2024
Statement of capital following an allotment of shares on 1 April 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year