UKBizDB.co.uk

THE MALMAISON HOTEL (BIRMINGHAM) LIMITED

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

This company is commonly known as The Malmaison Hotel (birmingham) Limited. The company was founded 25 years ago and was given the registration number 03767885. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE MALMAISON HOTEL (BIRMINGHAM) LIMITED
Company Number:03767885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director26 September 2023Active
Rose House, Portsmouth Road Ripley, Woking, GU23 6ER

Secretary26 May 1999Active
179, Great Portland Street, London, England, W1W 5LS

Secretary03 November 2000Active
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW

Secretary31 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 May 1999Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary03 November 2000Active
15, Appold Street, London, England, EC2A 2HB

Corporate Secretary17 June 2015Active
41 Park Mount, Harpenden, AL5 3AS

Director11 May 1999Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director17 June 2015Active
6, Connaught Square, London, W2 2HG

Director21 October 2011Active
6, Connaught Square, London, W2 2HG

Director06 November 2000Active
Conifers, Hive Road, Bushey Heath, WD2 1JG

Director21 October 2011Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director06 November 2000Active
63 Denton Road, Twickenham, TW1 2TN

Director09 July 1999Active
179, Great Portland Street, London, England, W1W 5LS

Director27 May 2003Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director06 November 2000Active
4015 Kirkmeadow Lane, Dallas, Usa, 75287

Director09 July 1999Active
42 Magdalen Road, London, SW18 3NP

Director26 May 1999Active
6801 Baltimore, Dallas 75205, Texas, FOREIGN

Director09 July 1999Active
392 Woodstock Road, Oxford, OX2 8AF

Director03 November 2000Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director19 August 2020Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director04 June 2017Active
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director15 December 2008Active
One, Fleet Place, London, England, EC4M 7WS

Director16 January 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director12 July 2010Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director15 May 2019Active
97 Clifton Hill, London, NW8 0JR

Director06 November 2000Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director15 May 2019Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director04 April 2007Active
9324 Waternew, Dallas 75218, Texas, FOREIGN

Director09 July 1999Active
30-31, Cowcross Street, London, England, EC1M 6DQ

Director20 February 2012Active
28 Elm Tree Road, London, NW8 9JT

Director06 November 2000Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director03 November 2000Active
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW

Director09 July 1999Active

People with Significant Control

Malmaison Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-05-14Address

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

Download

Copyright © 2024. All rights reserved.