RESIDENT HOTELS LIMITED
Overview
| Company Name | RESIDENT HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06250955 |
| 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 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 Address | No |
What were the previous names of RESIDENT HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NADLER HOTELS LIMITED | Mar 19, 2013 | Mar 19, 2013 |
| BASE2STAY LIMITED | May 17, 2007 | May 17, 2007 |
What are the latest accounts for RESIDENT HOTELS 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 RESIDENT HOTELS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for RESIDENT HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2023
| 8 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Ameesh Shah as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Jane Elizabeth Bentall as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Amended accounts for a small company made up to Dec 31, 2021 | 10 pages | AAMD | ||||||||||||||||||
Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||
Satisfaction of charge 062509550002 in full | 4 pages | MR04 | ||||||||||||||||||
Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr William Karl David Laxton on Nov 01, 2019 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Who are the officers of RESIDENT HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, John Peter Anthony | Director | The Broadway TN3 6DA Lamberhurst Manor Den Kent United Kingdom | United Kingdom | British | 21607990003 | |||||
| BENTALL, Jane Elizabeth | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | United Kingdom | British | 308085160001 | |||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| MACTAGGART, John Auld | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 230981960002 | |||||
| ORR, David James Macconnell | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 100937170004 | |||||
| PETO, Robert Henry Haldane | Director | Lubborn Lane Baltonsborough BA6 8QP Glastonbury Grove House Somerset United Kingdom | England | British | 66604550004 | |||||
| SHAH, Ameesh | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 308077550001 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 197806450001 | |||||||
| MELLISH, Richard Paul | Secretary | 18 Graham Avenue W13 9TQ London | British | 121886140001 | ||||||
| NICOL, Calum | Secretary | Sloane Street SW1X 9LF London Nadler Hotels, 2nd Floor, 6 Sloane Street, London England | 238161260001 | |||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
| ABUKALIL, Sorie Ibrahim | Director | 223 Ashburnham Road Richmond TW10 7SE London | England | British | 175864990001 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 England | England | British | 47830950002 | |||||
| DOWNSHIRE, Arthur Francis Nicholas Wills, Lord | Director | Clifton Castle HG4 4AB Ripon North Yorkshire | United Kingdom | British | 60546920002 | |||||
| JACKSON, Yvonne | Director | Ty Y Mor Red Wharf Bay LL75 8RJ Pentraeth Ty Y Mor Gwynedd United Kingdom | United Kingdom | British | 153139810001 | |||||
| KENNEDY, Ruth Anne Francis | Director | Kassala Road SW11 4HN London 1 United Kingdom | United Kingdom | British | 40008900005 | |||||
| LEWIS, Robert Phillip | Director | The Round House Westward Lane RH20 2PA West Chiltington West Sussex | United Kingdom | British | 121179160001 | |||||
| MACTAGGART, John Auld, Sir | Director | Redcliffe Gardens Flat 166 SW5 0DX London Coleherne Court United Kingdom | United Kingdom | British | 60482500003 | |||||
| MARWOOD, Guy Edward Crispin | Director | Babmaes Street SW1Y 6HD London 2 | England | British | 212009110001 | |||||
| MELLISH, Richard Paul | Director | 18 Graham Avenue W13 9TQ London | United Kingdom | British | 121886140001 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| PREW, Charles Henry | Director | St. Peter Street SL7 1NQ Marlow 2 England | England | British | 100043280007 |
Who are the persons with significant control of RESIDENT HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mactaggart Hotel Holdings Limited | Nov 25, 2019 | Babmaes Street SW1Y 6HD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Arthur Nadler | Apr 06, 2016 | Old Church Street SW3 6EA London 123 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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