UKBizDB.co.uk

BELMOND (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belmond (uk) Limited. The company was founded 55 years ago and was given the registration number 00946687. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BELMOND (UK) LIMITED
Company Number:00946687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Secretary31 March 2015Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director18 March 2015Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director28 July 2020Active
Shackleton House, 4 Battle Bridge Lane, London, England, SE1 2HP

Secretary30 July 2013Active
Tremoren, St Kew, Bodmin, PL30 3HA

Secretary08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary-Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Secretary01 April 2003Active
49, Danbury Street, London, N1 8LE

Secretary07 October 2005Active
108, Alfriston Road, 4 Battle Bridge Lane, London, England, SE1 2HP

Director30 July 2013Active
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director28 August 2009Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director31 March 2015Active
19 Shrewsbury House, 42 Cheyne Walk, London, SW3 5LN

Director-Active
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director-Active
Otterwood, Noads Way, Dibden Purlieu, Southampton, SO45 4PB

Director-Active
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

Director31 March 2015Active
29 Blackbrook Lane, Bickley, BR2 8AU

Director31 July 2007Active
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

Director31 March 2015Active
24 The Boltons, London, SW10 9SU

Director22 April 1999Active
24 The Boltons, London, SW10 9SU

Director-Active
6 Glebe Place, London, SW3 5LB

Director01 April 2003Active
Kenton Lodge Kenton, Debenham, Stowmarket, IP14 6JT

Director-Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Director31 October 2000Active
The Hermitage, Castle Road, Sandgate, CT20 3AG

Director10 April 2006Active
49, Danbury Street, London, N1 8LE

Director07 October 2005Active

People with Significant Control

Belmond Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4b, Victoria House, London, United Kingdom, WC1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Resolution

Resolution.

Download
2017-07-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Mortgage

Mortgage satisfy charge full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.