UKBizDB.co.uk

CHAPEL STREET HOTEL LIMITED

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

This company is commonly known as Chapel Street Hotel Limited. The company was founded 17 years ago and was given the registration number 06005079. The firm's registered office is in ROMFORD. You can find them at Dtp Hospitality Limited Queens Court, 9-17 Eastern Road, Romford, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHAPEL STREET HOTEL LIMITED
Company Number:06005079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Dtp Hospitality Limited Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
16 Bazil Lane, Overton, Morecambe, LA3 3JB

Secretary25 January 2007Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary08 August 2008Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary21 November 2006Active
Gordon House, 10 Greencoat Place, London, England, SW1P 1PH

Director17 June 2015Active
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD

Director02 June 2011Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director17 June 2015Active
15 Ewanville, Huyton With Roby, L36 5YS

Director25 January 2007Active
1, Parkland Drive, St. Albans, AL3 4AH

Director24 October 2008Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director23 May 2017Active
16 Bazil Lane, Overton, Morecambe, LA3 3JB

Director25 January 2007Active
7, Vyner Road South, Prenton, United Kingdom, CH43 7PN

Director02 June 2011Active
50, Garstons Close, Wrington, Bristol, BS40 5QT

Director15 July 2009Active
4, Harlech Grove, Sheffield, S10 4NP

Director28 September 2009Active
Kings Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU

Corporate Director08 August 2008Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director21 November 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-07Address

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

Download
2023-07-31Change of constitution

Statement of companys objects.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-24Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-01-29Address

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

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.