CLERMONT HOTEL GROUP LIMITED

CLERMONT HOTEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLERMONT HOTEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00262958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLERMONT HOTEL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLERMONT HOTEL GROUP LIMITED located?

    Registered Office Address
    110 Central Street
    EC1V 8AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLERMONT HOTEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLH HOTELS LIMITEDJun 07, 2013Jun 07, 2013
    GUOMAN HOTELS LIMITEDMay 16, 2007May 16, 2007
    THISTLE HOTELS LIMITEDJul 17, 2003Jul 17, 2003
    THISTLE HOTELS PLCDec 21, 1995Dec 21, 1995
    MOUNT CHARLOTTE INVESTMENTS PLC Feb 25, 1932Feb 25, 1932

    What are the latest accounts for CLERMONT HOTEL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CLERMONT HOTEL GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for CLERMONT HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    43 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jul 31, 2025

    • Capital: GBP 79,654,847.65
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 26/06/2025
    RES13

    Group of companies' accounts made up to Jun 30, 2024

    45 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 25/06/2024
    RES13

    Appointment of Mr Christian Karl Nothhaft as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Seong Aun Chew as a director on May 15, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    47 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment to loan note instrument 07/04/2022
    RES13

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Appointment of Mr Gavin Stephen Taylor as a director on Apr 12, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2022

    45 pagesAA

    Termination of appointment of Jonathan Mark Scott as a director on Feb 07, 2023

    1 pagesTM01

    Change of details for Glh Hotels Holdings Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Appointment of Mr Jonathan Mark Scott as a director on Dec 05, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed glh hotels LIMITED\certificate issued on 01/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2022

    RES15

    Director's details changed for Ms Cynthia Cheng on Oct 14, 2022

    2 pagesCH01

    Confirmation statement made on Aug 25, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    53 pagesAA

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 79,654,847.6475
    3 pagesSH01

    Who are the officers of CLERMONT HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SABBERTON-COE, Richard
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    262955010001
    CHENG, Cynthia
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongHong Konger283808200002
    KWEK, Leng Hai
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongSingaporean29531280001
    NOTHHAFT, Christian Karl
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongGerman323130130001
    TAYLOR, Gavin Stephen
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish123305580002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Singaporean140636810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    British82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    HOON, Linda Siew Kin
    108e Sixth Avenue
    FOREIGN Singapore
    276506
    Singapore
    Secretary
    108e Sixth Avenue
    FOREIGN Singapore
    276506
    Singapore
    British116285280001
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Secretary
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    British116608840001
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    175607220001
    KEDDIE, Fiona
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    166644850001
    MCGUIRK, Julie
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Other140811890001
    MUI, Susan Lim Geok
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    178139390001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165860140001
    PAWSON, Kenneth Vernon Frank
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    Secretary
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    British3826140001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    BAILEY, Steven Clive
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritish95753690002
    BAILEY, Steven Clive
    Beeches
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Director
    Beeches
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    United KingdomBritish95753690002
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New Zealander6621410001
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    British36875610001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    British58500900003
    BURNETT, Stuart Mathieson
    209 Waterdale Manor House
    Harewood Avenue
    NW1 6JX London
    Director
    209 Waterdale Manor House
    Harewood Avenue
    NW1 6JX London
    British70352440002
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    CATTERMOLE, Ian Kendall
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Director
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British82666030001
    CHEW, Seong Aun
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongMalaysian277596730001
    COLLINS, Paul David
    Apt 1 Level 14 Castrol House
    36 Customhouse Quay
    FOREIGN Wellington New Zealand
    Director
    Apt 1 Level 14 Castrol House
    36 Customhouse Quay
    FOREIGN Wellington New Zealand
    New Zealand28212160002
    DENOMA, Michael Bernard
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomAmerican172368780002
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    GALLAGHER, Neil
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish192634310024
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    HO, Kah Meng
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    SingaporeMalaysian190005810001
    HUGHES, Andy
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish158531230001

    Who are the persons with significant control of CLERMONT HOTEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clermont Hotel Holdings Limited
    Central Street
    EC1V 8AJ London
    110
    England
    Apr 06, 2016
    Central Street
    EC1V 8AJ London
    110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4560805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0