GLOBAL REACH HOTELS LIMITED
Overview
| Company Name | GLOBAL REACH HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12254128 |
| 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 GLOBAL REACH HOTELS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GLOBAL REACH HOTELS LIMITED located?
| Registered Office Address | Harbour House 60 Purewell BH23 1ES Christchurch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL REACH HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK SPV5 LIMITED | Oct 10, 2019 | Oct 10, 2019 |
What are the latest accounts for GLOBAL REACH 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 GLOBAL REACH HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL REACH HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Mr Timothy Stuart Nealon as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ralf Michael Capraro as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Rudge as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stuart Wallace Mcluckie as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on Jun 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ralf Michael Capraro on Jan 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Bernardus Rudolf Buys as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Wynand Jacobus Visser as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||
Change of details for Uk Spv4 Limited as a person with significant control on Aug 17, 2021 | 3 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2020 | 11 pages | AAMD | ||
Termination of appointment of Colin Andrew Borman as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Soledad Garcia Jimenez as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Rudge as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bernardus Rudolf Buys as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ralf Michael Capraro as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Who are the officers of GLOBAL REACH HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEALON, Timothy Stuart | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 148989650002 | |||||
| VISSER, Wynand Jacobus | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | South Africa | South African | 308577970001 | |||||
| BESTER, Jan Johannes | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | South Africa | South African | 197077150001 | |||||
| BORMAN, Colin Andrew | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Guernsey | British | 229260640001 | |||||
| BUYS, Bernardus Rudolf | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | South Africa | South African | 287572770001 | |||||
| CAPRARO, Ralf Michael | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | Jersey | German | 287476300003 | |||||
| GARCIA JIMENEZ, Soledad | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | United Kingdom | Spanish | 252625790001 | |||||
| MCLUCKIE, Stuart Wallace | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | British | 47215770003 | |||||
| NEL, Jacobus Adriaan, Mr. | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | South Africa | South African | 239941240001 | |||||
| RUDGE, David | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 58543980005 |
Who are the persons with significant control of GLOBAL REACH HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Reach Uk Holdings Limited | Jun 10, 2020 | Chelford Road WA16 8GS Knutsford Booths Hall, Booths Park 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fairtree Hospitality Real Estate Private Equity Lp Inc. | Dec 11, 2019 | La Plaiderie GY1 1WF St Peter Port La Plaiderie House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| First Property Capital Ltd | Oct 10, 2019 | 9 Athol Street IM1 1LD Douglas Dolberg House United Kingdom | Yes | ||||||||||
| |||||||||||||
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