CLERMONT HOTEL GROUP LIMITED
Overview
| Company Name | CLERMONT HOTEL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00262958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLERMONT HOTEL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLH HOTELS LIMITED | Jun 07, 2013 | Jun 07, 2013 |
| GUOMAN HOTELS LIMITED | May 16, 2007 | May 16, 2007 |
| THISTLE HOTELS LIMITED | Jul 17, 2003 | Jul 17, 2003 |
| THISTLE HOTELS PLC | Dec 21, 1995 | Dec 21, 1995 |
| MOUNT CHARLOTTE INVESTMENTS PLC | Feb 25, 1932 | Feb 25, 1932 |
What are the latest accounts for CLERMONT HOTEL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CLERMONT HOTEL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for CLERMONT HOTEL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 43 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jul 31, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christian Karl Nothhaft as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Seong Aun Chew as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 47 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Gavin Stephen Taylor as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 45 pages | AA | ||||||||||
Termination of appointment of Jonathan Mark Scott as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Glh Hotels Holdings Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jonathan Mark Scott as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed glh hotels LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Ms Cynthia Cheng on Oct 14, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 53 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of CLERMONT HOTEL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SABBERTON-COE, Richard | Secretary | Central Street EC1V 8AJ London 110 England | 262955010001 | |||||||
| CHENG, Cynthia | Director | Central Street EC1V 8AJ London 110 England | Hong Kong | Hong Konger | 283808200002 | |||||
| KWEK, Leng Hai | Director | Central Street EC1V 8AJ London 110 England | Hong Kong | Singaporean | 29531280001 | |||||
| NOTHHAFT, Christian Karl | Director | Central Street EC1V 8AJ London 110 England | Hong Kong | German | 323130130001 | |||||
| TAYLOR, Gavin Stephen | Director | Central Street EC1V 8AJ London 110 England | England | British | 123305580002 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BLACKWELL, Seok Hui, Ms. | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | Singaporean | 140636810001 | ||||||
| CATTERMOLE, Ian Kendall | Secretary | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | 82666030004 | ||||||
| DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
| HIRANI, Sheena | Secretary | Sandhurst Road NW9 9LJ London 113 United Kingdom | British | 131588880004 | ||||||
| HOON, Linda Siew Kin | Secretary | 108e Sixth Avenue FOREIGN Singapore 276506 Singapore | British | 116285280001 | ||||||
| HOWDEN, Graham | Secretary | 56 Tinshill Road LS16 7DU Leeds West Yorkshire | British | 116608840001 | ||||||
| HSIEH-LIN, Jeanette Ling | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 175607220001 | |||||||
| KEDDIE, Fiona | Secretary | Central Street EC1V 8AJ London 110 England | 166644850001 | |||||||
| MCGUIRK, Julie | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | Other | 140811890001 | ||||||
| MUI, Susan Lim Geok | Secretary | Central Street EC1V 8AJ London 110 England | 178139390001 | |||||||
| NG, Jocelyn | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 165860140001 | |||||||
| PAWSON, Kenneth Vernon Frank | Secretary | Haggas Hall Weeton LS17 0BH Leeds North Yorkshire | British | 3826140001 | ||||||
| AMARSI, Arun | Director | Suite Flat 1 Bostock House 97-99 Park Street W1K 7HA London | United Kingdom | New Zealand | 79964960003 | |||||
| BAILEY, Steven Clive | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | United Kingdom | British | 95753690002 | |||||
| BAILEY, Steven Clive | Director | Beeches Trout Rise Loudwater WD3 4JS Rickmansworth Hertfordshire | United Kingdom | British | 95753690002 | |||||
| BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | 6621410001 | ||||||
| BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | 36875610001 | ||||||
| BURKE, Michael Ian | Director | 24 Talbot Road Highgate N6 4QR London | British | 58500900003 | ||||||
| BURNETT, Stuart Mathieson | Director | 209 Waterdale Manor House Harewood Avenue NW1 6JX London | British | 70352440002 | ||||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| CATTERMOLE, Ian Kendall | Director | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 82666030001 | ||||||
| CHEW, Seong Aun | Director | Central Street EC1V 8AJ London 110 England | Hong Kong | Malaysian | 277596730001 | |||||
| COLLINS, Paul David | Director | Apt 1 Level 14 Castrol House 36 Customhouse Quay FOREIGN Wellington New Zealand | New Zealand | 28212160002 | ||||||
| DENOMA, Michael Bernard | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | American | 172368780002 | |||||
| DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | 150020002 | |||||
| GALLAGHER, Neil | Director | Central Street EC1V 8AJ London 110 England | England | British | 192634310024 | |||||
| HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | 813400005 | ||||||
| HO, Kah Meng | Director | Central Street EC1V 8AJ London 110 England | Singapore | Malaysian | 190005810001 | |||||
| HUGHES, Andy | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | British | 158531230001 |
Who are the persons with significant control of CLERMONT HOTEL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clermont Hotel Holdings Limited | Apr 06, 2016 | Central Street EC1V 8AJ London 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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