UKBizDB.co.uk

ST DAVID'S CARDIFF HOTEL OPCO LIMITED

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

This company is commonly known as St David's Cardiff Hotel Opco Limited. The company was founded 6 years ago and was given the registration number 11361073. The firm's registered office is in UXBRIDGE. You can find them at Broadwater Park, Denham, Uxbridge, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ST DAVID'S CARDIFF HOTEL OPCO LIMITED
Company Number:11361073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Broadwater Park, Denham, Uxbridge, England, UB9 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Secretary25 July 2018Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director01 March 2023Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director10 August 2022Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director25 July 2018Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director24 February 2020Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director14 May 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director10 December 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director25 July 2018Active
Broadwater Park, Denham, Uxbridge, England, UB9 5HR

Director14 May 2018Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director31 July 2019Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director10 December 2018Active

People with Significant Control

Ihc May Fair Hotel Limited
Notified on:25 July 2018
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The St David's Hotel Cardiff Limited
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
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 (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
2024-05-04Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-08-21Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.