UKBizDB.co.uk

HOTEL LA TOUR BIRMINGHAM LIMITED

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

This company is commonly known as Hotel La Tour Birmingham Limited. The company was founded 15 years ago and was given the registration number 06885620. The firm's registered office is in CARDIFF. You can find them at Clayton Hotel Cardiff, St. Mary Street, Cardiff, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL LA TOUR BIRMINGHAM LIMITED
Company Number:06885620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Secretary21 July 2017Active
Clayton Hotel Manchester Airport, Outwood Lane, Manchester, United Kingdom, M90 4HL

Director23 November 2021Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director21 July 2017Active
14, Little Portland Street, London, England, W1W 8BN

Secretary30 June 2014Active
15, Far Furlong Close, Aylesbury, Uk, HP21 9JH

Secretary23 April 2009Active
Hotel La Tour Limited, Albert Street, Birmingham, United Kingdom, B5 5JT

Secretary01 February 2010Active
Office 2, Talavera Court, 4 Darnell Way, Moulton Park, Uk, NN3 6RW

Director21 September 2010Active
Hotel La Tour Limited, Albert Street, Birmingham, B5 5JT

Director01 September 2014Active
Gardens Cottage, Bagendon, Cirencester, GL7 7DU

Director23 April 2009Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director01 July 2020Active
Hotel La Tour Limited, Albert Street, Birmingham, United Kingdom, B5 5JT

Director01 September 2012Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director21 July 2017Active
14, Little Portland Street, London, United Kingdom, W1W 8BN

Director30 June 2014Active
Manor Farm House, Church Brampton, Northampton, NN6 8AT

Director27 April 2009Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director21 July 2017Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director21 July 2017Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director24 October 2014Active
5 Shenhurst Close, Wilmslow, SK9 6NB

Director23 April 2009Active
Hotel La Tour Limited, Albert Street, Birmingham, United Kingdom, B5 5JT

Director01 May 2010Active
Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD

Director01 December 2014Active

People with Significant Control

Dalata Uk Limited
Notified on:21 July 2017
Status:Active
Country of residence:Wales
Address:Clayton Hotel Cardiff, St. Mary Street, Cardiff, Wales, CF10 1GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hotel La Tour Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albert Street, Masshouse Plaza, Birmingham, England, B5 5JE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.