UKBizDB.co.uk

BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED

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

This company is commonly known as Blackrock Operational Hotels Birmingham Airport Limited. The company was founded 7 years ago and was given the registration number 10411885. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12, St. James's Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED
Company Number:10411885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary26 September 2018Active
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL

Director26 September 2018Active
Drapers Gardens,, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director10 February 2023Active
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL

Director26 September 2018Active
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB

Secretary05 October 2016Active
10, Temple Back, Bristol, England, BS1 6FL

Corporate Secretary26 September 2018Active
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB

Director05 October 2016Active
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB

Director05 October 2016Active
1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB

Director05 October 2016Active
Drapers Gardens, 12, Throgmorton Avenue, London, England, EC2N 2DL

Director26 September 2018Active

People with Significant Control

Bnp Paribas S.A.
Notified on:30 September 2019
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France, 75009
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Blackrock Uk Holdco Limited
Notified on:30 September 2019
Status:Active
Country of residence:United Kingdom
Address:12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zinnia Hotels Group Limited
Notified on:05 October 2016
Status:Active
Country of residence:United Kingdom
Address:Holiday Inn, Telegraph Way, Winchester, United Kingdom, SO21 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-19Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-18Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.