THE ST DAVID'S HOTEL CARDIFF LIMITED

THE ST DAVID'S HOTEL CARDIFF LIMITED

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

    Company NameTHE ST DAVID'S HOTEL CARDIFF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03299012
    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 THE ST DAVID'S HOTEL CARDIFF LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE ST DAVID'S HOTEL CARDIFF LIMITED located?

    Registered Office Address
    Gorse Stacks House
    George Street
    CH1 3EQ Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ST DAVID'S HOTEL CARDIFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENICE (ST DAVID'S) HOTEL LIMITEDApr 19, 2007Apr 19, 2007
    SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITEDFeb 05, 1997Feb 05, 1997
    HACKREMCO (NO.1203) LIMITEDJan 06, 1997Jan 06, 1997

    What are the latest accounts for THE ST DAVID'S HOTEL CARDIFF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ST DAVID'S HOTEL CARDIFF LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for THE ST DAVID'S HOTEL CARDIFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032990120011, created on Dec 19, 2025

    80 pagesMR01

    Satisfaction of charge 032990120009 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    27 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Sophie Gautier on May 22, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Bour on May 22, 2024

    2 pagesCH01

    Confirmation statement made on Apr 09, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Patrick Bour on Oct 31, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Cessation of The St David's Hotel Cardiff Holdco Limited as a person with significant control on Dec 06, 2023

    1 pagesPSC07

    Notification of Rocky Covivio Limited as a person with significant control on Dec 06, 2023

    2 pagesPSC02

    Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on Jul 03, 2023

    1 pagesAD01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on Aug 03, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Bour on Jul 25, 2018

    2 pagesCH01

    Appointment of Sophie Gautier as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Elsa Tobelem as a director on Mar 21, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    23 pagesAA

    legacy

    268 pagesPARENT_ACC

    Who are the officers of THE ST DAVID'S HOTEL CARDIFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUR, Patrick
    Rue De Madrid
    F-75008 Paris
    10
    France
    Director
    Rue De Madrid
    F-75008 Paris
    10
    France
    FranceFrench248840090002
    GAUTIER, Sophie
    Rue De Madrid
    F-75008 Paris
    10
    France
    Director
    Rue De Madrid
    F-75008 Paris
    10
    France
    FranceFrench293952500001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    161871490001
    CHANDARANA, Kashyap
    7 Danes Court
    1-3 St Edmund's Terrace
    NW8 7QR London
    Secretary
    7 Danes Court
    1-3 St Edmund's Terrace
    NW8 7QR London
    British106559070001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156133470001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    GUNN, Richard
    7 Melville Court
    Croft Street Surrey Quays
    SE8 5DR London
    Secretary
    7 Melville Court
    Croft Street Surrey Quays
    SE8 5DR London
    British97197740001
    MUNNS, David Howard
    7 Cormont Road
    SE5 9RA London
    Secretary
    7 Cormont Road
    SE5 9RA London
    British69137730001
    PASCALL, David Lewis
    31 Lanchester Road
    N6 4SX London
    Secretary
    31 Lanchester Road
    N6 4SX London
    British32428210001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandBritish108534390002
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritish192486560001
    DAVIES, Patrick
    Flint Cottage
    Long Lane
    WD3 5BS Heronsgate
    Hertfordshire
    Director
    Flint Cottage
    Long Lane
    WD3 5BS Heronsgate
    Hertfordshire
    British88340850001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritish124446000001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish91011320001
    FORTE, Rocco Giovanni, Sir
    21 Cheyne Gardens
    SW3 5QT London
    Director
    21 Cheyne Gardens
    SW3 5QT London
    United KingdomBritish2725010001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandIrish185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish89557480002
    LE LAY, Gael Thierry
    Avenue Kleber
    75016 Paris
    10
    France
    Director
    Avenue Kleber
    75016 Paris
    10
    France
    FranceFrench261991600001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    OCCHIOLINI, Moreno
    Via Blumenstihl 52
    FOREIGN Rome
    00135
    Italy
    Director
    Via Blumenstihl 52
    FOREIGN Rome
    00135
    Italy
    Italian80852470001
    PASCALL, David Lewis
    31 Lanchester Road
    N6 4SX London
    Director
    31 Lanchester Road
    N6 4SX London
    EnglandBritish32428210001
    POWER, Richard
    31 Avenue Road
    TW8 9NS Brentford
    Middlesex
    Director
    31 Avenue Road
    TW8 9NS Brentford
    Middlesex
    British23251780001
    SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
    3 Clarendon Close
    W2 2NJ London
    Director
    3 Clarendon Close
    W2 2NJ London
    EnglandBritish84807420001
    TOBELEM, Elsa
    30 Avenue Kleber
    75016 Paris
    Covivio Hotels
    France
    Director
    30 Avenue Kleber
    75016 Paris
    Covivio Hotels
    France
    FranceFrench284873460001
    TROY, Anthony Gerard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrish104500230001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of THE ST DAVID'S HOTEL CARDIFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    Cheshire
    United Kingdom
    Dec 06, 2023
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15189305
    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.
    The St David's Hotel Cardiff Holdco Limited
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    United Kingdom
    Jul 25, 2018
    George Street
    CH1 3EQ Chester
    Gorse Stacks House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number11373224
    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.
    Hcc Properties Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05946999
    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.
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08374006
    Natures of Control
    • 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