HOTEL PROPERTY INVESTORS U.K. LIMITED
Overview
Company Name | HOTEL PROPERTY INVESTORS U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01521131 |
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 HOTEL PROPERTY INVESTORS U.K. LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOTEL PROPERTY INVESTORS U.K. LIMITED located?
Registered Office Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOTEL PROPERTY INVESTORS U.K. LIMITED?
Company Name | From | Until |
---|---|---|
PENTA AIRPORT HOTELS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
EIGHTIETH SHELF TRADING COMPANY LIMITED | Oct 09, 1980 | Oct 09, 1980 |
What are the latest accounts for HOTEL PROPERTY INVESTORS U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HOTEL PROPERTY INVESTORS U.K. LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for HOTEL PROPERTY INVESTORS U.K. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Emilie Giles as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Voit as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Patrick Michael Gaffney as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Voit on Jan 25, 2021 | 2 pages | CH01 | ||
Current accounting period extended from Dec 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Kar Shun Henry Cheng as a person with significant control on Jan 28, 2019 | 2 pages | PSC04 | ||
Director's details changed for Karl Daniel Heininger on Jan 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Michael Gaffney on Jan 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Bradley Dean Hornbacher on Jan 07, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HOTEL PROPERTY INVESTORS U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORNBACHER, Bradley Dean | Secretary | Brickell Avenue Suite 2620 Miami, Fl 33131 1450 United States | American | Attorney | 68702350002 | |||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
GILES, Emilie | Director | 7 Albemarle Street London W1S 4HQ | England | British | Lawyer | 303814140001 | ||||||||
HEININGER, Karl Daniel | Director | Brickell Avenue Suite 2620 Miami, Fl 33131 1450 United States | United States | American | Executive Vice President | 55012890004 | ||||||||
SEDLMAYER, Daniel | Director | Suite 1200 Washington Dc 20036 1155 Connecticut Avenue, N.W. United Kingdom | United States | German | Hotelier | 176566300001 | ||||||||
LEISER, Hermann | Secretary | Antonienstrabe 35 1000 Berlin 51 Germany | British | 29306300001 | ||||||||||
MANN, William David | Secretary | 2112 Huidekoper Place N.W. 20007 Washington Dc Usa | British | 58990160001 | ||||||||||
MCGLOCKTON, Joan Rector | Secretary | 1409 Squaw Hill Lane 20906 Silver Spring Maryland Usa | American | Corporate Secretary | 55158810001 | |||||||||
RIECK, Erwin Joseph | Secretary | Am Schnittelberg 30 D-65812 FOREIGN Bad Soden Germany | German | 108675520001 | ||||||||||
CITCO LONDON LIMITED | Secretary | 7 Albemarle Street W1X 3HF London | 67520560003 | |||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
CHOI, Kwok Chak James | Director | No 3817 1 Harbour Road Wan Chai FOREIGN Hong Kong | Canadian | Group Chairman | 35365510001 | |||||||||
EVERS, Ruth Elizabeth | Director | 10808 Clermont Avenue P.O. Box 502 Garrett Park Maryland 20896-0502 Usa | Us Citizen | Asst Gen Counsel Intern | 55012970001 | |||||||||
FARNSWORTH, Stephen | Director | 50 Fairdene Road CR5 1RE Coulsdon Surrey | British | Director Of Development | 15592580001 | |||||||||
GAFFNEY, Patrick Michael | Director | Brickell Avenue Suite 2620 Miami, Fl 33131 1450 United States | United States | American | Financial Executive | 176540730001 | ||||||||
OLESEN, Robert William | Director | 7295 Southwest 132 Nd Street 33156 Miami Florida Usa | American | Finance Officer | 44876530002 | |||||||||
RIECK, Erwin Joseph | Director | Am Schnittelberg 30 D-65812 FOREIGN Bad Soden Germany | German | Managing Director | 108675520001 | |||||||||
SAMARASINHA, Nihal S | Director | Rossert Strasse 4 61449 Steinbach T3 Germany | German | Finance Officer | 47168210001 | |||||||||
STIEHL, Heinz | Director | 5887 East Onyx Avenue A2 85253 Scottsdale Usa | Usa | Senior Vice President | 37398740001 | |||||||||
TETTINEK, Michael | Director | Friedrichshaller Str 6 A 1000 Berlin 33 Germany | Austrian | Director Of Finance | 15592590001 | |||||||||
THOMANN, Alastair Bernhard | Director | 61462 Keonigstein Am Kaltenborn 21 Germany | Germany | German | Vice President Operations | 133124330001 | ||||||||
TREANOR, John | Director | 34 Onslow Gardens SW7 3AQ London | British | Financial Controller | 36018520001 | |||||||||
VOGEL, Frederick Wilmont Blanton | Director | No 102, 3621 38th Street, Nw 20016 Washington Dc Usa | American | Vp And Assoc. Gen Couns | 54997240001 | |||||||||
VOIT, Peter | Director | Stephanstr. 5, Frankfurt Am Main 60313 Frankfurt Hpi Germany Hotelbesitz Gmbh Germany | Germany | German | Hotel Expert | 55013930002 |
Who are the persons with significant control of HOTEL PROPERTY INVESTORS U.K. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Kar Shun Henry Cheng | Apr 06, 2016 | Brickell Avenue Suite 2620 FL 33131 Miami 1450 United States | No |
Nationality: Chinese Country of Residence: China | |||
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