CD WELCOMBE PROPCO LIMITED
Overview
| Company Name | CD WELCOMBE PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05946111 |
| 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 CD WELCOMBE PROPCO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CD WELCOMBE PROPCO LIMITED located?
| Registered Office Address | Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road HP2 7DX Hemel Hempstead Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CD WELCOMBE PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLMARK HOTELS (STRATFORD) LIMITED | Sep 18, 2015 | Sep 18, 2015 |
| MENZIES HOTELS PROPERTY NO. 16 LIMITED | Sep 25, 2006 | Sep 25, 2006 |
What are the latest accounts for CD WELCOMBE PROPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Oct 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CD WELCOMBE PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CD WELCOMBE PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2nd Floor, 32-33 Gosfield Street London W1W 6HL England to Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Dec 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Infinity Partnership Limited as a secretary on May 28, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Heath Alexander Forusz as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Laura Mccloskey as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Charles Heaney as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Viacheslav Nazarov as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed hallmark hotels (stratford) LIMITED\certificate issued on 22/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 059461110008, created on Nov 03, 2021 | 55 pages | MR01 | ||||||||||
Appointment of Infinity Partnership Limited as a secretary on Nov 03, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to 2nd Floor, 32-33 Gosfield Street London W1W 6HL on Nov 04, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Hallmark Hotels (No. 7) Limited as a person with significant control on Nov 03, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Cd Welcombe Limited as a person with significant control on Nov 03, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Eleftherios Kassianos as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Michael Teasdale as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ramsamy Sooriah as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Viacheslav Nazarov as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CD WELCOMBE PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEANEY, Daniel Charles | Director | Monaghan Court BT35 6BH Newry Unit 8 Northern Ireland | Northern Ireland | Irish | 336708880001 | |||||||||
| MCCLOSKEY, Laura | Director | Monaghan Court BT35 6BH Newry Unit 8 Northern Ireland | United Kingdom | Irish | 273125030001 | |||||||||
| BOSTOCK, Christopher Paul | Secretary | Willow Park Way DE72 2DF Aston On Trent 17 United Kingdom | British | 133333730001 | ||||||||||
| GRAINGER, Robert William | Secretary | 4 Kedleston Close DE5 3ST Ripley Derbyshire | Other | 110421460001 | ||||||||||
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | 184058260001 | |||||||||||
| O'CALLAGHAN, Joseph | Secretary | Baker Street W1U 7EU London 55 | British | 110216340001 | ||||||||||
| PENTER, Timothy John | Secretary | 14 Starflower Way Mickleover DE3 0BS Derby Derbyshire | British | 98199970002 | ||||||||||
| SOORIAH, Ramsamy | Secretary | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | 281308130001 | |||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| INFINITY PARTNERSHIP LIMITED | Secretary | Carden Place AB10 1UT Aberdeen 5 Scotland |
| 289129350001 | ||||||||||
| BENJAMIN, Lionel Johnathan | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 192430580002 | |||||||||
| BEVERIDGE, Mark | Director | Queen Street EC4R 1AG London 10 England | England | British | 254867890001 | |||||||||
| BOSTOCK, Christopher Paul | Director | Willow Park Way DE72 2DF Aston On Trent 17 United Kingdom | England | British | 133333730001 | |||||||||
| EFRATI, Gideon | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Israel | Israeli | 246184880001 | |||||||||
| ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | 55689440001 | |||||||||
| FORUSZ, Heath Alexander | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | England | American | 288084000001 | |||||||||
| GEOGHEGAN, Niall | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House England | Ireland | Irish | 162983770001 | |||||||||
| JONES, Richard William | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74514660002 | |||||||||
| KASSIANOS, Eleftherios | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | Cyprus | Cypriot | 271228160001 | |||||||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 182691450001 | |||||||||
| MENZIES, Robert Nicholas | Director | Mooresfold Elton Road, Winster DE4 2DH Matlock Derbyshire | British | 141639900001 | ||||||||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||||||
| NAZAROV, Viacheslav | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | Latvia | Russian | 289126880001 | |||||||||
| O'CALLAGHAN, Joseph | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House England | England | British | 110216340001 | |||||||||
| PENTER, Timothy John | Director | Baker Street W1U 7EU London 55 | United Kingdom | United Kingdom | 98199970003 | |||||||||
| RICHARDSON, Jeremy Robert Arthur | Director | Etwall Road Mickleover DE3 0DL Derby Bakum House Derbyshire United Kingdom | United Kingdom | British | 178665630001 | |||||||||
| TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British,American | 106792270001 | |||||||||
| TEASDALE, Simon Michael | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | United Kingdom | British | 284025590001 | |||||||||
| WILSON, Simon Levick Garth | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 92821080001 | |||||||||
| ZAKAY, Eddie | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 8477470004 | |||||||||
| ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | Monaco | British | 26053220008 |
Who are the persons with significant control of CD WELCOMBE PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cd Welcombe Limited | Nov 03, 2021 | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hallmark Hotels (No. 7) Limited | Apr 06, 2016 | Sipson Road UB7 0HP West Drayton Holiday Inn London Heathrow M4 J4 United Kingdom | 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