THE ST JOHNS HOTEL SOLIHULL LIMITED
Overview
Company Name | THE ST JOHNS HOTEL SOLIHULL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06311941 |
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 THE ST JOHNS HOTEL SOLIHULL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE ST JOHNS HOTEL SOLIHULL LIMITED located?
Registered Office Address | 3 More London Riverside 4th Floor SE1 2AQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ST JOHNS HOTEL SOLIHULL LIMITED?
Company Name | From | Until |
---|---|---|
VENICE REGAL SOLIHULL LIMITED | Aug 16, 2007 | Aug 16, 2007 |
DRUMMERFIELD LIMITED | Jul 13, 2007 | Jul 13, 2007 |
What are the latest accounts for THE ST JOHNS HOTEL SOLIHULL 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 THE ST JOHNS HOTEL SOLIHULL LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for THE ST JOHNS HOTEL SOLIHULL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Registration of charge 063119410010, created on Jun 11, 2025 | 11 pages | MR01 | ||
Registration of charge 063119410009, created on May 29, 2025 | 34 pages | MR01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mike Philippe Pille on Apr 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Iq Eq Secretaries (Uk) Limited on Dec 10, 2020 | 1 pages | CH04 | ||
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 3 More London Riverside 4th Floor London SE1 2AQ on Dec 10, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on May 20, 2019 | 2 pages | AP04 | ||
Termination of appointment of Declan Thomas Kenny as a director on May 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Michael Broomhead as a director on May 20, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Appointment of Mr Mike Philippe Pille as a director on Mar 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 12, 2019 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Cl Global Holdings Pte. Ltd as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||
Who are the officers of THE ST JOHNS HOTEL SOLIHULL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IQ EQ SECRETARIES (UK) LIMITED | Secretary | More London Riverside 4th Floor SE1 2AQ London 3 England |
| 218147570017 | ||||||||||
PILLE, Mike Philippe | Director | More London Riverside 4th Floor SE1 2AQ London 3 England | United Kingdom | Belgian | Vice President Acquisition & Asset Management | 242557250002 | ||||||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161906760001 | |||||||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156119390001 | ||||||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||||||
BROOMHEAD, Philip Michael | Director | 45 Monmouth Street WC2H 9DG London 4th Floor England | England | British | Director | 49890410007 | ||||||||
BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Accountant | 192486560001 | ||||||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||||||
GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | Finance Director | 185108770001 | ||||||||
HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Director | 89557480002 | ||||||||
KENNY, Declan Thomas | Director | 45 Monmouth Street WC2H 9DG London 4th Floor England | England | Irish | Director | 236008590001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Director | 104500230001 |
Who are the persons with significant control of THE ST JOHNS HOTEL SOLIHULL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cl Global Holdings Pte. Ltd | Nov 30, 2017 | Battery Road #26-05 6 Singapore (049909) | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hcc Properties Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE ST JOHNS HOTEL SOLIHULL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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