ST. JAMES'S HOTEL GROUP LIMITED

ST. JAMES'S HOTEL GROUP LIMITED

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

    Company NameST. JAMES'S HOTEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08898826
    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 ST. JAMES'S HOTEL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ST. JAMES'S HOTEL GROUP LIMITED located?

    Registered Office Address
    2 Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. JAMES'S HOTEL GROUP 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 ST. JAMES'S HOTEL GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for ST. JAMES'S HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Anders Ohlsson as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of James Alexander Hooker as a director on Nov 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Somerston Capital Limited on Oct 23, 2023

    1 pagesCH02

    Director's details changed for Mr Alexander Anders Ohlsson on Feb 15, 2024

    2 pagesCH01

    Director's details changed for Mr James Alexander Hooker on Feb 15, 2024

    2 pagesCH01

    Appointment of Mr Anthony John Bobath as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Simon William Hall as a director on Nov 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Christopher Richard Byrd as a director on Jun 30, 2023

    1 pagesTM01

    Director's details changed for Somerston Capital Limited on Nov 11, 2019

    1 pagesCH02

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Mr Christopher Richard Byrd on Aug 05, 2022

    2 pagesCH01

    Director's details changed for Mr Simon William Hall on Mar 21, 2022

    2 pagesCH01

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Director's details changed for Mr Simon William Hall on Sep 08, 2021

    2 pagesCH01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of ST. JAMES'S HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOBATH, Anthony John
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Director
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    EnglandBritish179547630001
    SOMERSTON CAPITAL LIMITED
    57-59 Haymarket
    SW1Y 4QX London
    7th Floor St Albans House
    England
    Director
    57-59 Haymarket
    SW1Y 4QX London
    7th Floor St Albans House
    England
    Identification TypeUK Limited Company
    Registration Number04477364
    190254100001
    BYRD, Christopher Richard
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House, 13 Freeland Park
    England
    Director
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House, 13 Freeland Park
    England
    EstoniaBritish254459190014
    HALL, Simon William
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    Director
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    England
    EnglandBritish251483870003
    HOOKER, James Alexander
    La Route De La Liberation
    St. Helier
    JE2 3BQ Jersey
    4th Floor Windward House
    Jersey
    Director
    La Route De La Liberation
    St. Helier
    JE2 3BQ Jersey
    4th Floor Windward House
    Jersey
    JerseyBritish264524700001
    OHLSSON, Alexander Anders
    La Route De La Liberation
    St. Helier
    JE2 3BQ Jersey
    4th Floor Windward House
    Jersey
    Director
    La Route De La Liberation
    St. Helier
    JE2 3BQ Jersey
    4th Floor Windward House
    Jersey
    JerseyBritish96475690002
    ROBINSON, Shaun
    St James's Street
    5th Floor
    SW1A 1NF London
    64
    United Kingdom
    Director
    St James's Street
    5th Floor
    SW1A 1NF London
    64
    United Kingdom
    United KingdomBritish101627760001
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritish64698890003
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of ST. JAMES'S HOTEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ruth Diana Clare Hudson
    Esplanade
    PO BOX 525
    JE4 0WZ St Helier
    45
    Jersey
    Apr 06, 2016
    Esplanade
    PO BOX 525
    JE4 0WZ St Helier
    45
    Jersey
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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