UKBizDB.co.uk

P I HOTEL MANAGEMENT LIMITED

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

This company is commonly known as P I Hotel Management Limited. The company was founded 26 years ago and was given the registration number 03417729. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P I HOTEL MANAGEMENT LIMITED
Company Number:03417729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL

Director09 September 2020Active
3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL

Director26 September 2023Active
3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL

Director28 February 2023Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Nominee Secretary14 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 August 1997Active
3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL

Director30 May 2014Active
3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL

Director14 July 2014Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director14 July 2014Active
5, Bourlet Close, London, W1W 7BL

Director04 July 2011Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director15 May 2019Active
Flat B 136 Battersea Park Road, Battersea, SW11 4LY

Director01 September 2006Active
5, Bourlet Close, London, W1W 7BL

Director11 August 1997Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director15 November 2016Active
5, Bourlet Close, London, W1W 7BL

Director14 July 2014Active
117-125 Cromwell Road, London, SW7 4DP

Director17 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 August 1997Active

People with Significant Control

Mr Charoen Sirivadhanabhakdi
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:Thai
Country of residence:United Kingdom
Address:3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kyunying Wanna Sirivadhanabhakdi
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Thai
Country of residence:United Kingdom
Address:3rd Floor, 95, Cromwell Road, London, United Kingdom, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Address

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

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-09-11Address

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

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.