THE ST DAVID'S HOTEL CARDIFF LIMITED
Overview
| Company Name | THE ST DAVID'S HOTEL CARDIFF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03299012 |
| 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 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 Address | No |
What were the previous names of THE ST DAVID'S HOTEL CARDIFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENICE (ST DAVID'S) HOTEL LIMITED | Apr 19, 2007 | Apr 19, 2007 |
| SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITED | Feb 05, 1997 | Feb 05, 1997 |
| HACKREMCO (NO.1203) LIMITED | Jan 06, 1997 | Jan 06, 1997 |
What are the latest accounts for THE ST DAVID'S HOTEL CARDIFF 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 ST DAVID'S HOTEL CARDIFF LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for THE ST DAVID'S HOTEL CARDIFF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 032990120011, created on Dec 19, 2025 | 80 pages | MR01 | ||
Satisfaction of charge 032990120009 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Sophie Gautier on May 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Bour on May 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Patrick Bour on Oct 31, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Cessation of The St David's Hotel Cardiff Holdco Limited as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||
Notification of Rocky Covivio Limited as a person with significant control on Dec 06, 2023 | 2 pages | PSC02 | ||
Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on Aug 03, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Patrick Bour on Jul 25, 2018 | 2 pages | CH01 | ||
Appointment of Sophie Gautier as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elsa Tobelem as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 23 pages | AA | ||
legacy | 268 pages | PARENT_ACC | ||
Who are the officers of THE ST DAVID'S HOTEL CARDIFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUR, Patrick | Director | Rue De Madrid F-75008 Paris 10 France | France | French | 248840090002 | |||||
| GAUTIER, Sophie | Director | Rue De Madrid F-75008 Paris 10 France | France | French | 293952500001 | |||||
| BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | 161871490001 | |||||||
| CHANDARANA, Kashyap | Secretary | 7 Danes Court 1-3 St Edmund's Terrace NW8 7QR London | British | 106559070001 | ||||||
| DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156133470001 | ||||||
| GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
| GUNN, Richard | Secretary | 7 Melville Court Croft Street Surrey Quays SE8 5DR London | British | 97197740001 | ||||||
| MUNNS, David Howard | Secretary | 7 Cormont Road SE5 9RA London | British | 69137730001 | ||||||
| PASCALL, David Lewis | Secretary | 31 Lanchester Road N6 4SX London | British | 32428210001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | British | 108534390002 | |||||
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 192486560001 | |||||
| DAVIES, Patrick | Director | Flint Cottage Long Lane WD3 5BS Heronsgate Hertfordshire | British | 88340850001 | ||||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 91011320001 | |||||
| FORTE, Rocco Giovanni, Sir | Director | 21 Cheyne Gardens SW3 5QT London | United Kingdom | British | 2725010001 | |||||
| GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | 185108770001 | |||||
| HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 89557480002 | |||||
| LE LAY, Gael Thierry | Director | Avenue Kleber 75016 Paris 10 France | France | French | 261991600001 | |||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||
| OCCHIOLINI, Moreno | Director | Via Blumenstihl 52 FOREIGN Rome 00135 Italy | Italian | 80852470001 | ||||||
| PASCALL, David Lewis | Director | 31 Lanchester Road N6 4SX London | England | British | 32428210001 | |||||
| POWER, Richard | Director | 31 Avenue Road TW8 9NS Brentford Middlesex | British | 23251780001 | ||||||
| SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs | Director | 3 Clarendon Close W2 2NJ London | England | British | 84807420001 | |||||
| TOBELEM, Elsa | Director | 30 Avenue Kleber 75016 Paris Covivio Hotels France | France | French | 284873460001 | |||||
| TROY, Anthony Gerard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | 104500230001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of THE ST DAVID'S HOTEL CARDIFF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rocky Covivio Limited | Dec 06, 2023 | George Street CH1 3EQ Chester Gorse Stacks House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The St David's Hotel Cardiff Holdco Limited | Jul 25, 2018 | George Street CH1 3EQ Chester Gorse Stacks House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hcc Properties Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rome Investco Ltd | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
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