SLEEPERZ HOTELS LIMITED
Overview
| Company Name | SLEEPERZ HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06696269 |
| 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 SLEEPERZ HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is SLEEPERZ 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 SLEEPERZ HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (648) LIMITED | Sep 12, 2008 | Sep 12, 2008 |
What are the latest accounts for SLEEPERZ 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 SLEEPERZ HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for SLEEPERZ HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Duncan Gillis as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Dec 06, 2024 with updates | 10 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Duncan Gillis on Sep 18, 2023 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG | 1 pages | AD02 | ||||||||||
Registered office address changed from 5th Floor, 112 Jermyn Street London SW1Y 6LS England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 18, 2023 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 12 pages | CS01 | ||||||||||
Registration of charge 066962690006, created on Nov 09, 2022 | 24 pages | MR01 | ||||||||||
Change of details for Andreas Serenus Hoffmann as a person with significant control on Aug 15, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England to 5th Floor, 112 Jermyn Street London SW1Y 6LS on Sep 30, 2022 | 1 pages | AD01 | ||||||||||
Notification of Mactaggart Hotel Holdings Limited as a person with significant control on May 18, 2022 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of William Karl David Laxton as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Lyko-Edwards as a secretary on May 18, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Darren Lyko-Edwards as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SLEEPERZ HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENDALL, William Bruce | Director | By The Crossways Kelsale IP17 2PL Saxmundham Suffolk | United Kingdom | British | 76334990001 | |||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| MYERS, David Edward | Director | 61 Macclesfield Road Prestbury SK10 4BH Macclesfield Dale Brow Farm Cheshire | England | British | 124669730003 | |||||
| LYKO-EDWARDS, Darren | Secretary | Upper Woburn Place WC1H 0BS London Regus Business Centre, 16 England | 272895320001 | |||||||
| ROLLASON, Ian | Secretary | 53 Staines Square LU6 3JG Dunstable Bedfordshire | British | 50644540001 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Secretary | Lincoln's Inn Fields WC2A 3LH London 66 | 133197520001 | |||||||
| BARHAM, Scott William | Director | Caswell Science & Technology Park Caswell NN12 8EQ Towcester Connection Capital England | England | British | 198613840001 | |||||
| DALE, Bernard John | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands | England | British | 106438400001 | |||||
| GILLIS, Neil Duncan | Director | High Street Thelnetham IP22 1JL Diss Thelnetham House Norfolk England | England | British | 69204500006 | |||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||
| HUTT, Christopher | Director | Fairlight End Pett Road TN35 4HB Pett East Sussex | United Kingdom | British | 104295090001 | |||||
| LYKO-EDWARDS, Darren | Director | Upper Woburn Place WC1H 0BS London Regus Business Centre, 16 England | England | British | 264829950003 | |||||
| ROLLASON, Ian | Director | 53 Staines Square LU6 3JG Dunstable Bedfordshire | England | British | 50644540001 | |||||
| WALKER, Adam Davey | Director | 10 Cumberland Road Barnes SW13 9LY London | United Kingdom | British | 142059510001 | |||||
| TYROLESE (DIRECTORS) LIMITED | Director | Lincoln's Inn Fields WC2A 3LH London 66 | 133197530001 |
Who are the persons with significant control of SLEEPERZ HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mactaggart Hotel Holdings Limited | May 18, 2022 | Babmaes Street SW1Y 6HD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andreas Hoffmann | Apr 06, 2016 | Upper Woburn Place WC1H 0BS London Regus Business Centre, 16 England | No | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SLEEPERZ HOTELS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Jun 26, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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