RESIDENT HOTELS LIMITED

RESIDENT HOTELS LIMITED

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

    Company NameRESIDENT HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06250955
    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 RESIDENT HOTELS LIMITED?

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

    Where is RESIDENT HOTELS LIMITED located?

    Registered Office Address
    Unit 4, The Whitehouse
    9 Belvedere Road
    SE1 8YS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDENT HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NADLER HOTELS LIMITEDMar 19, 2013Mar 19, 2013
    BASE2STAY LIMITEDMay 17, 2007May 17, 2007

    What are the latest accounts for RESIDENT HOTELS 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 RESIDENT HOTELS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for RESIDENT HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    11 pagesAA

    Confirmation statement made on May 01, 2025 with updates

    5 pagesCS01

    Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025

    1 pagesAD01

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

    9 pagesAA

    Confirmation statement made on Apr 10, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023

    2 pagesCH01

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

    11 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Creation of new share class 10/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 10, 2023

    • Capital: GBP 150.95
    8 pagesSH01

    Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023

    2 pagesCH01

    Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023

    2 pagesCH01

    Appointment of Mr Ameesh Shah as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mrs Jane Elizabeth Bentall as a director on Mar 31, 2023

    2 pagesAP01

    Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 18, 2023

    1 pagesAD01

    Register inspection address has been changed from 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG

    1 pagesAD02

    Confirmation statement made on Apr 05, 2023 with updates

    6 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2021

    10 pagesAAMD

    Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022

    2 pagesCH01

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

    11 pagesAA

    Satisfaction of charge 062509550002 in full

    4 pagesMR04

    Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022

    2 pagesCH01

    Director's details changed for Mr William Karl David Laxton on Nov 01, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Who are the officers of RESIDENT HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, John Peter Anthony
    The Broadway
    TN3 6DA Lamberhurst
    Manor Den
    Kent
    United Kingdom
    Director
    The Broadway
    TN3 6DA Lamberhurst
    Manor Den
    Kent
    United Kingdom
    United KingdomBritish21607990003
    BENTALL, Jane Elizabeth
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    Director
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    United KingdomBritish308085160001
    LAXTON, William Karl David
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    EnglandBritish296063550001
    MACTAGGART, John Auld
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    United KingdomBritish230981960002
    ORR, David James Macconnell
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    Director
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    EnglandBritish100937170004
    PETO, Robert Henry Haldane
    Lubborn Lane
    Baltonsborough
    BA6 8QP Glastonbury
    Grove House
    Somerset
    United Kingdom
    Director
    Lubborn Lane
    Baltonsborough
    BA6 8QP Glastonbury
    Grove House
    Somerset
    United Kingdom
    EnglandBritish66604550004
    SHAH, Ameesh
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    Director
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    EnglandBritish308077550001
    MARWOOD, Guy
    Babmaes Street
    SW1Y 6HD London
    2
    Secretary
    Babmaes Street
    SW1Y 6HD London
    2
    197806450001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    NICOL, Calum
    Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor, 6 Sloane Street, London
    England
    Secretary
    Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor, 6 Sloane Street, London
    England
    238161260001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    ABUKALIL, Sorie Ibrahim
    223 Ashburnham Road
    Richmond
    TW10 7SE London
    Director
    223 Ashburnham Road
    Richmond
    TW10 7SE London
    EnglandBritish175864990001
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    England
    Director
    Killieser Avenue
    SW2 4NX London
    23
    England
    EnglandBritish47830950002
    DOWNSHIRE, Arthur Francis Nicholas Wills, Lord
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    Director
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    United KingdomBritish60546920002
    JACKSON, Yvonne
    Ty Y Mor
    Red Wharf Bay
    LL75 8RJ Pentraeth
    Ty Y Mor
    Gwynedd
    United Kingdom
    Director
    Ty Y Mor
    Red Wharf Bay
    LL75 8RJ Pentraeth
    Ty Y Mor
    Gwynedd
    United Kingdom
    United KingdomBritish153139810001
    KENNEDY, Ruth Anne Francis
    Kassala Road
    SW11 4HN London
    1
    United Kingdom
    Director
    Kassala Road
    SW11 4HN London
    1
    United Kingdom
    United KingdomBritish40008900005
    LEWIS, Robert Phillip
    The Round House
    Westward Lane
    RH20 2PA West Chiltington
    West Sussex
    Director
    The Round House
    Westward Lane
    RH20 2PA West Chiltington
    West Sussex
    United KingdomBritish121179160001
    MACTAGGART, John Auld, Sir
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Coleherne Court
    United Kingdom
    Director
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Coleherne Court
    United Kingdom
    United KingdomBritish60482500003
    MARWOOD, Guy Edward Crispin
    Babmaes Street
    SW1Y 6HD London
    2
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    EnglandBritish212009110001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Director
    18 Graham Avenue
    W13 9TQ London
    United KingdomBritish121886140001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    PREW, Charles Henry
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    Director
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    EnglandBritish100043280007

    Who are the persons with significant control of RESIDENT HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Nov 25, 2019
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09760601
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Robert Arthur Nadler
    Old Church Street
    SW3 6EA London
    123
    England
    Apr 06, 2016
    Old Church Street
    SW3 6EA London
    123
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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