CLERMONT HOTEL HR LIMITED

CLERMONT HOTEL HR LIMITED

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

    Company NameCLERMONT HOTEL HR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00319704
    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 HR LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is CLERMONT HOTEL HR LIMITED located?

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

    What were the previous names of CLERMONT HOTEL HR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLH HOTELS HR LIMITEDJun 07, 2013Jun 07, 2013
    GUOMAN HOTELS HR LIMITEDDec 13, 2007Dec 13, 2007
    GALE LISTER & CO. LIMITEDOct 19, 1936Oct 19, 1936

    What are the latest accounts for CLERMONT HOTEL HR 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 HR 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 HR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    21 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Appointment of Mr Richard Edward Hutton as a director on Oct 09, 2023

    2 pagesAP01

    Director's details changed for Mr Gavin Stephen Taylor on Feb 10, 2023

    2 pagesCH01

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

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

    1 pagesTM01

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

    2 pagesPSC05

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Seong Aun Chew as a director on Dec 05, 2022

    2 pagesAP01

    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 hr 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 no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Change of details for Glh Hotels Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Susan Lim Geok Mui as a secretary on Aug 02, 2021

    1 pagesTM02

    Termination of appointment of Kah Meng Ho as a director on Jun 01, 2021

    1 pagesTM01

    Who are the officers of CLERMONT HOTEL HR 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
    262954860001
    CHENG, Cynthia
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongHong Konger283808200002
    HUTTON, Richard Edward
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish314463350001
    NOTHHAFT, Christian Karl
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongGerman323130550001
    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
    UB8 9FH Uxbridge
    Middlesex
    Secretary
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    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
    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
    175617310001
    KEDDIE, Fiona
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    166645850001
    MCGUIRK, Julie
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Secretary
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Other140811890001
    MUI, Susan Lim Geok
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    178166910001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165861980001
    BAILEY, Steven Clive
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    United KingdomBritish95753690002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritish82666030004
    CHEW, Seong Aun
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongMalaysian277596730001
    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
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    FIGGE, Heiko
    P O Box 909
    Bath Road
    UB8 9FH Uxbridge
    Guoman Corporate Office
    Middlesex
    Director
    P O Box 909
    Bath Road
    UB8 9FH Uxbridge
    Guoman Corporate Office
    Middlesex
    United KingdomGerman151977350004
    GALLAGHER, Neil
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish192634310024
    HERBERT, Peter Michael
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish179772960001
    HIRANI, Sheena
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    EnglandBritish131588880004
    HO, Kah Meng
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    SingaporeMalaysian190005810001
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Director
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    EnglandBritish116608840001
    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
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001
    MORGAN, Alan
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish172468730001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    British70404230001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    British84990810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clermont Hotel Group 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 Number262958
    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