UKBizDB.co.uk

CLARIDGE'S HOTEL HOLDINGS LIMITED

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

This company is commonly known as Claridge's Hotel Holdings Limited. The company was founded 25 years ago and was given the registration number 03669265. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLARIDGE'S HOTEL HOLDINGS LIMITED
Company Number:03669265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27 Knightsbridge, London, United Kingdom, SW1X 7LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director25 February 2021Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director25 February 2021Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director25 February 2021Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Secretary06 May 2004Active
6 Mardle Close, Caddington, LU1 4EZ

Secretary24 July 2006Active
34 Tybenham Road, London, SW19 3LA

Secretary30 August 2005Active
34 Tybenham Road, London, SW19 3LA

Secretary12 November 1998Active
5 Four Acre Coppice, Hook, RG27 9NF

Secretary08 February 2007Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Secretary01 May 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 November 1998Active
1, Vine Street, Mayfair, London, England, W1J 0AH

Director24 July 2006Active
8 Merton Walk, Mount Saint Annes, Milltown, Ireland, 6

Director29 July 2004Active
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL

Director12 November 1998Active
41-43, Brook Street, Mayfair, London, W1K 4HJ

Director29 February 2016Active
PO BOX 358, Santa Ynez, California 93460,

Director23 July 1999Active
13 Prospect Road, Westport, Usa,

Director23 July 1999Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director01 December 2018Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director04 June 2015Active
104 Avoca Park, Blackrock, Republic Of Ireland,

Director06 May 2004Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Director06 May 2004Active
6 Mardle Close, Caddington, LU1 4EZ

Director24 July 2006Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director01 December 2018Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director12 November 1998Active
34 Tybenham Road, London, SW19 3LA

Director29 July 2004Active
5 Four Acre Coppice, Hook, RG27 9NF

Director08 February 2007Active
200 East 72nd Street, New York, Usa,

Director23 July 1999Active
30 Old Burlington Street, London, W1S 3AR

Director30 August 2005Active
8 Rocky Point Road, Old Greenwich, Connecticut, Usa,

Director23 July 1999Active
31 Clancarty Road, London, SW6 3AH

Director05 April 2005Active
38 Pont Street Mews, London, SW1X 0AF

Director12 November 1998Active
30 Bradbourne Street, London, SW6 3TE

Director24 July 2006Active
30 Old Burlington Street, London, W1S 3AR

Director13 March 2008Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Director02 December 2011Active

People with Significant Control

Mhg Senior Borrower Limited
Notified on:06 April 2016
Status:Active
Address:27, Knightsbridge, London, SW1X 7LY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.