CD WELCOMBE PROPCO LIMITED

CD WELCOMBE PROPCO LIMITED

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

    Company NameCD WELCOMBE PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05946111
    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 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 AddressNo

    What were the previous names of CD WELCOMBE PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLMARK HOTELS (STRATFORD) LIMITEDSep 18, 2015Sep 18, 2015
    MENZIES HOTELS PROPERTY NO. 16 LIMITEDSep 25, 2006Sep 25, 2006

    What are the latest accounts for CD WELCOMBE PROPCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnOct 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CD WELCOMBE PROPCO LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for CD WELCOMBE PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Sep 25, 2025 with updates

    5 pagesCS01

    Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Infinity Partnership Limited as a secretary on May 28, 2025

    1 pagesTM02

    Termination of appointment of Heath Alexander Forusz as a director on May 28, 2025

    1 pagesTM01

    Appointment of Ms Laura Mccloskey as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Daniel Charles Heaney as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Viacheslav Nazarov as a director on May 28, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 25, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Certificate of change of name

    Company name changed hallmark hotels (stratford) LIMITED\certificate issued on 22/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2023

    RES15

    Confirmation statement made on Sep 25, 2022 with updates

    5 pagesCS01

    Registration of charge 059461110008, created on Nov 03, 2021

    55 pagesMR01

    Appointment of Infinity Partnership Limited as a secretary on Nov 03, 2021

    2 pagesAP04

    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 pagesAD01

    Cessation of Hallmark Hotels (No. 7) Limited as a person with significant control on Nov 03, 2021

    1 pagesPSC07

    Notification of Cd Welcombe Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC02

    Termination of appointment of Eleftherios Kassianos as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of Simon Michael Teasdale as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of Ramsamy Sooriah as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Mr Viacheslav Nazarov as a director on Nov 03, 2021

    2 pagesAP01

    Who are the officers of CD WELCOMBE PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEANEY, Daniel Charles
    Monaghan Court
    BT35 6BH Newry
    Unit 8
    Northern Ireland
    Director
    Monaghan Court
    BT35 6BH Newry
    Unit 8
    Northern Ireland
    Northern IrelandIrish336708880001
    MCCLOSKEY, Laura
    Monaghan Court
    BT35 6BH Newry
    Unit 8
    Northern Ireland
    Director
    Monaghan Court
    BT35 6BH Newry
    Unit 8
    Northern Ireland
    United KingdomIrish273125030001
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Secretary
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    British133333730001
    GRAINGER, Robert William
    4 Kedleston Close
    DE5 3ST Ripley
    Derbyshire
    Secretary
    4 Kedleston Close
    DE5 3ST Ripley
    Derbyshire
    Other110421460001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    184058260001
    O'CALLAGHAN, Joseph
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British110216340001
    PENTER, Timothy John
    14 Starflower Way
    Mickleover
    DE3 0BS Derby
    Derbyshire
    Secretary
    14 Starflower Way
    Mickleover
    DE3 0BS Derby
    Derbyshire
    British98199970002
    SOORIAH, Ramsamy
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Secretary
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    281308130001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4682161
    89121630002
    INFINITY PARTNERSHIP LIMITED
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Secretary
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC268532
    289129350001
    BENJAMIN, Lionel Johnathan
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish192430580002
    BEVERIDGE, Mark
    Queen Street
    EC4R 1AG London
    10
    England
    Director
    Queen Street
    EC4R 1AG London
    10
    England
    EnglandBritish254867890001
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Director
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    EnglandBritish133333730001
    EFRATI, Gideon
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    IsraelIsraeli246184880001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritish55689440001
    FORUSZ, Heath Alexander
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    Director
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    EnglandAmerican288084000001
    GEOGHEGAN, Niall
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    IrelandIrish162983770001
    JONES, Richard William
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish74514660002
    KASSIANOS, Eleftherios
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    CyprusCypriot271228160001
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish182691450001
    MENZIES, Robert Nicholas
    Mooresfold
    Elton Road, Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    Mooresfold
    Elton Road, Winster
    DE4 2DH Matlock
    Derbyshire
    British141639900001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish74265400006
    NAZAROV, Viacheslav
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    Director
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    LatviaRussian289126880001
    O'CALLAGHAN, Joseph
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    England
    EnglandBritish110216340001
    PENTER, Timothy John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomUnited Kingdom98199970003
    RICHARDSON, Jeremy Robert Arthur
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    Derbyshire
    United Kingdom
    Director
    Etwall Road
    Mickleover
    DE3 0DL Derby
    Bakum House
    Derbyshire
    United Kingdom
    United KingdomBritish178665630001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritish,American106792270001
    TEASDALE, Simon Michael
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    United KingdomBritish284025590001
    WILSON, Simon Levick Garth
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish92821080001
    ZAKAY, Eddie
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish8477470004
    ZAKAY, Sol
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    MonacoBritish26053220008

    Who are the persons with significant control of CD WELCOMBE PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    Nov 03, 2021
    Gosfield Street
    W1W 6HL London
    2nd Floor, 32-33
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13574220
    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.
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Apr 06, 2016
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8760754
    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.

    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