UKBizDB.co.uk

QHOTELS LIMITED

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

This company is commonly known as Qhotels Limited. The company was founded 21 years ago and was given the registration number 04683806. The firm's registered office is in LONDON. You can find them at 4th Floor, 22 Baker Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QHOTELS LIMITED
Company Number:04683806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 22 Baker Street, London, England, W1U 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Director20 April 2021Active
16, Berkeley Street, London, England, W1J 8DZ

Director20 April 2021Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Secretary18 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary03 March 2003Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Director18 March 2003Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
22, Baker Street, Aprirose Limited 4th Floor, London, England, W1U 3BW

Director20 April 2021Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
Froghall, Barmby Moor, Pocklington, YO42 4DA

Director18 March 2003Active
18 Spencers Way, Harrogate, HG1 3DN

Director18 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director03 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director03 March 2003Active

People with Significant Control

Delta Portfolio Property Llp
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:4th Floor, 22 Baker Street, London, England, W1U 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Q Hotels Holdings Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:Wellington House, Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY
Nature of control:
  • Significant influence or control as firm
Devonshire Point Investment S.A.R.L
Notified on:03 March 2017
Status:Active
Country of residence:Luxembourg
Address:4, Rue Lou Hemmer, Findel, Luxembourg, L-1748
Nature of control:
  • Significant influence or control as firm

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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.