SLEEPERZ HOTELS LIMITED

SLEEPERZ HOTELS LIMITED

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

    Company NameSLEEPERZ HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06696269
    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 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 AddressNo

    What were the previous names of SLEEPERZ HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (648) LIMITEDSep 12, 2008Sep 12, 2008

    What are the latest accounts for SLEEPERZ 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 SLEEPERZ HOTELS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for SLEEPERZ HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Neil Duncan Gillis as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    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

    Confirmation statement made on Dec 06, 2024 with updates

    10 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Nov 25, 2023 with updates

    7 pagesCS01

    Director's details changed for Mr Neil Duncan Gillis on Sep 18, 2023

    2 pagesCH01

    Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    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 pagesAD02

    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 pagesAD01

    Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS

    1 pagesAD04

    Group of companies' accounts made up to Feb 28, 2022

    32 pagesAA

    Confirmation statement made on Nov 25, 2022 with updates

    12 pagesCS01

    Registration of charge 066962690006, created on Nov 09, 2022

    24 pagesMR01

    Change of details for Andreas Serenus Hoffmann as a person with significant control on Aug 15, 2022

    2 pagesPSC04

    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 pagesAD01

    Notification of Mactaggart Hotel Holdings Limited as a person with significant control on May 18, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/05/2022
    RES13

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of William Karl David Laxton as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Darren Lyko-Edwards as a secretary on May 18, 2022

    1 pagesTM02

    Termination of appointment of Darren Lyko-Edwards as a director on May 18, 2022

    1 pagesTM01

    Who are the officers of SLEEPERZ HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL, William Bruce
    By The Crossways
    Kelsale
    IP17 2PL Saxmundham
    Suffolk
    Director
    By The Crossways
    Kelsale
    IP17 2PL Saxmundham
    Suffolk
    United KingdomBritish76334990001
    LAXTON, William Karl David
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    EnglandBritish296063550001
    MYERS, David Edward
    61 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Dale Brow Farm
    Cheshire
    Director
    61 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Dale Brow Farm
    Cheshire
    EnglandBritish124669730003
    LYKO-EDWARDS, Darren
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    Secretary
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    272895320001
    ROLLASON, Ian
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    Secretary
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    British50644540001
    TYROLESE (SECRETARIAL) LIMITED
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    Secretary
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    133197520001
    BARHAM, Scott William
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Connection Capital
    England
    Director
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Connection Capital
    England
    EnglandBritish198613840001
    DALE, Bernard John
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    EnglandBritish106438400001
    GILLIS, Neil Duncan
    High Street
    Thelnetham
    IP22 1JL Diss
    Thelnetham House
    Norfolk
    England
    Director
    High Street
    Thelnetham
    IP22 1JL Diss
    Thelnetham House
    Norfolk
    England
    EnglandBritish69204500006
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    HUTT, Christopher
    Fairlight End
    Pett Road
    TN35 4HB Pett
    East Sussex
    Director
    Fairlight End
    Pett Road
    TN35 4HB Pett
    East Sussex
    United KingdomBritish104295090001
    LYKO-EDWARDS, Darren
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    Director
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    EnglandBritish264829950003
    ROLLASON, Ian
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    Director
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    EnglandBritish50644540001
    WALKER, Adam Davey
    10 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    10 Cumberland Road
    Barnes
    SW13 9LY London
    United KingdomBritish142059510001
    TYROLESE (DIRECTORS) LIMITED
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    133197530001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    May 18, 2022
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    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.
    Andreas Hoffmann
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    Apr 06, 2016
    Upper Woburn Place
    WC1H 0BS London
    Regus Business Centre, 16
    England
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SLEEPERZ HOTELS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Jun 26, 2017The 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