GLOBAL REACH HOTELS LIMITED

GLOBAL REACH HOTELS LIMITED

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

    Company NameGLOBAL REACH HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12254128
    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 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 AddressNo

    What were the previous names of GLOBAL REACH HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK SPV5 LIMITEDOct 10, 2019Oct 10, 2019

    What are the latest accounts for GLOBAL REACH 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 GLOBAL REACH HOTELS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for GLOBAL REACH HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Mr Timothy Stuart Nealon as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Ralf Michael Capraro as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of David Rudge as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Stuart Wallace Mcluckie as a director on Jun 01, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Oct 13, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Ralf Michael Capraro on Jan 01, 2023

    2 pagesCH01

    Termination of appointment of Bernardus Rudolf Buys as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Wynand Jacobus Visser as a director on Apr 30, 2023

    2 pagesAP01

    Confirmation statement made on Oct 11, 2022 with updates

    5 pagesCS01

    Change of details for Uk Spv4 Limited as a person with significant control on Aug 17, 2021

    3 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2020

    11 pagesAAMD

    Termination of appointment of Colin Andrew Borman as a director on Dec 02, 2021

    1 pagesTM01

    Termination of appointment of Soledad Garcia Jimenez as a director on Nov 04, 2021

    1 pagesTM01

    Appointment of Mr David Rudge as a director on Nov 12, 2021

    2 pagesAP01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Bernardus Rudolf Buys as a director on Sep 20, 2021

    2 pagesAP01

    Appointment of Mr Ralf Michael Capraro as a director on Sep 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of GLOBAL REACH HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEALON, Timothy Stuart
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish148989650002
    VISSER, Wynand Jacobus
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    South AfricaSouth African308577970001
    BESTER, Jan Johannes
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    Director
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    South AfricaSouth African197077150001
    BORMAN, Colin Andrew
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    Director
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    GuernseyBritish229260640001
    BUYS, Bernardus Rudolf
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    Director
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    South AfricaSouth African287572770001
    CAPRARO, Ralf Michael
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    JerseyGerman287476300003
    GARCIA JIMENEZ, Soledad
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    Director
    Booths Hall, Booths Park 3
    Chelford Road
    WA16 8GS Knutsford
    C/O Zedra
    Cheshire
    England
    United KingdomSpanish252625790001
    MCLUCKIE, Stuart Wallace
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    EnglandBritish47215770003
    NEL, Jacobus Adriaan, Mr.
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    Director
    Tregolls Road
    TR1 2NA Truro
    Lowin House
    Cornwall
    United Kingdom
    South AfricaSouth African239941240001
    RUDGE, David
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish58543980005

    Who are the persons with significant control of GLOBAL REACH HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall, Booths Park 3
    England
    Jun 10, 2020
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall, Booths Park 3
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12134743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Fairtree Hospitality Real Estate Private Equity Lp Inc.
    La Plaiderie
    GY1 1WF St Peter Port
    La Plaiderie House
    United Kingdom
    Dec 11, 2019
    La Plaiderie
    GY1 1WF St Peter Port
    La Plaiderie House
    United Kingdom
    Yes
    Legal FormLp Inc
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredRegister Of Limited Partnerships Of Guernsey
    Registration Number2749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    First Property Capital Ltd
    9 Athol Street
    IM1 1LD Douglas
    Dolberg House
    United Kingdom
    Oct 10, 2019
    9 Athol Street
    IM1 1LD Douglas
    Dolberg House
    United Kingdom
    Yes
    Legal FormLtd
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man
    Place RegisteredFirst Property Capital Ltd
    Registration Number016731v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    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