CLERMONT HOTEL HOLDINGS LIMITED

CLERMONT HOTEL HOLDINGS LIMITED

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

    Company NameCLERMONT HOTEL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04560805
    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 HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CLERMONT HOTEL HOLDINGS LIMITED located?

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

    What were the previous names of CLERMONT HOTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLH HOTELS HOLDINGS LIMITEDAug 15, 2013Aug 15, 2013
    GUOMAN HOTEL HOLDINGS LIMITEDJun 25, 2010Jun 25, 2010
    GUOCOLEISURE (UK) LIMITEDOct 02, 2007Oct 02, 2007
    BIL (UK) LIMITEDFeb 19, 2003Feb 19, 2003
    TRUSHELFCO (NO.2930) LIMITEDOct 11, 2002Oct 11, 2002

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    28 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jul 31, 2025

    • Capital: GBP 6
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 26/06/2025
    RES13

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 25/06/2024
    RES13

    Appointment of Mr Christian Karl Nothhaft as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Chew Seong Aun as a director on May 15, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Appointment of Mr Gavin Stephen Taylor as a director on Oct 09, 2023

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    45 pagesAA

    Certificate of change of name

    Company name changed glh hotels holdings 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 updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 07, 2022

    • Capital: GBP 5
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2022

    • Capital: GBP 6
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2022

    • Capital: GBP 4
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2021

    49 pagesAA

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Aug 25, 2021 with updates

    5 pagesCS01

    Appointment of Mr Chew Seong Aun as a director on Aug 02, 2021

    2 pagesAP01

    Who are the officers of CLERMONT HOTEL HOLDINGS 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
    262954700001
    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 KongGerman323130390001
    TAYLOR, Gavin Stephen
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish123305580002
    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
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    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
    175607000001
    KEDDIE, Fiona
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    166645020001
    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
    178139360001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165860410001
    TEAH, Jane Seow Lian
    35 Seagull Walk
    FOREIGN Singapore
    486741
    Secretary
    35 Seagull Walk
    FOREIGN Singapore
    486741
    British76919230001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    BAILEY, Steven Clive
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    United KingdomBritish95753690002
    BAILEY, Steven Clive
    Beeches
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Director
    Beeches
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    United KingdomBritish95753690002
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    SingaporeSingaporean140636810001
    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, Kwang Ming Andrew
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    Director
    PO BOX 909
    Bath Road
    UB8 9FH Uxbridge
    Middlesex
    SingaporeMalaysian124659000001
    CHONG, Chee Kiam Jeremy
    179 Toa Payoh Central, \18-466
    FOREIGN Singapore
    310179
    Singapore
    Director
    179 Toa Payoh Central, \18-466
    FOREIGN Singapore
    310179
    Singapore
    Singaporean122892320001
    DE CARLE, Richard Donald
    78 Trinity Road
    SW17 7RJ London
    Director
    78 Trinity Road
    SW17 7RJ London
    EnglandBritish34402360002
    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
    GALLAGHER, Neil
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish192634310024
    GUNN, Philip James
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    Director
    4 Greenwood Crescent
    Singapore
    286970
    Singapore
    British100469520002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Director
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    EnglandBritish131588880004
    HO, Kah Meng
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    SingaporeMalaysian190005810001
    HOON, Linda Siew Kin
    108e Sixth Avenue
    FOREIGN Singapore
    276506
    Singapore
    Director
    108e Sixth Avenue
    FOREIGN Singapore
    276506
    Singapore
    Singaporean122892170001
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    SingaporeSingaporean175606890001
    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
    LIM, Richard Kia Hee
    Dunearn Road
    589473 Singapore
    900
    Singapore
    Director
    Dunearn Road
    589473 Singapore
    900
    Singapore
    Singaporean129870200002
    LOW, Roch Siang Chye
    25 Alnwick Road
    FOREIGN Singapore
    559979
    Sinapore
    Director
    25 Alnwick Road
    FOREIGN Singapore
    559979
    Sinapore
    Singaporean81966690001
    MIRZA, Suhail
    3 Alexandra Wharf
    Darwen Place
    E2 9SJ London
    Director
    3 Alexandra Wharf
    Darwen Place
    E2 9SJ London
    British87546970001
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leng Chan Quek
    Central Street
    EC1V 8AJ London
    110
    England
    Apr 06, 2016
    Central Street
    EC1V 8AJ London
    110
    England
    No
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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