THE SOLIHULL HOTEL COMPANY LIMITED
Overview
| Company Name | THE SOLIHULL HOTEL COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02161204 |
| 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 THE SOLIHULL HOTEL COMPANY LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE SOLIHULL HOTEL COMPANY LIMITED located?
| Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SOLIHULL HOTEL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLOODTIDE LIMITED | Sep 04, 1987 | Sep 04, 1987 |
What are the latest accounts for THE SOLIHULL HOTEL COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SOLIHULL HOTEL COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for THE SOLIHULL HOTEL COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 47 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||
Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Appointment of Thitawat Asaves as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Registration of charge 021612040016, created on Sep 19, 2024 | 55 pages | MR01 | ||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Who are the officers of THE SOLIHULL HOTEL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMORNRAT-TANA, Weerachai | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 336550060001 | |||||
| ASAVES, Thitawat | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Thai | 340124970001 | |||||
| LEOW, Siok Theng | Director | Scotts Road #17-02 Goldbell Towers 228233 Singapore 47 Singapore | Singapore | Singaporean | 336556500001 | |||||
| BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
| CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
| COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
| WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
| WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
| ABSON, Robert | Director | 24 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | 46707820001 | ||||||
| ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||
| ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | 190079640001 | |||||
| BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||
| BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | 47018930002 | ||||||
| BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | 36875610001 | ||||||
| BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||
| COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||
| COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | 66057660001 | ||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||
| HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 | ||||||
| JUMABHOY, Iqbal | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Singaporean | 336549950001 | |||||
| KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||
| KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | 105921220001 | |||||
| KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||
| LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 4958800007 | |||||
| MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||
| MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||
| MENARD, Veronique Pascale Dominique | Director | Messina Avenue NW6 4LD London 8 | United Kingdom | French | 141156250001 | |||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||
| MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 |
Who are the persons with significant control of THE SOLIHULL HOTEL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppc Inter-Finance Number 1 Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE SOLIHULL HOTEL COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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