UKBizDB.co.uk

THE SOLIHULL HOTEL COMPANY LIMITED

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

This company is commonly known as The Solihull Hotel Company Limited. The company was founded 36 years ago and was given the registration number 02161204. The firm's registered office is in ROMFORD. You can find them at Queens Court, 9-17 Eastern Road, Romford, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE SOLIHULL HOTEL COMPANY LIMITED
Company Number:02161204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN

Secretary30 December 1993Active
19 Lovell Walk, Rainham, RM13 7ND

Secretary13 January 2005Active
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG

Secretary20 September 2005Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary29 April 2002Active
Fenetters, Melfort Road, Crowborough, TN6 1QT

Secretary24 April 2003Active
Brindles 118 Hanging Hill Lane, Brentwood, CM13 2HN

Secretary-Active
237, Maldon Road, Colchester, CO3 3BQ

Secretary28 January 2000Active
24 Rothamsted Avenue, Harpenden, AL5 2DJ

Director-Active
62 Prebend Street, London, N1 8PS

Director24 November 2004Active
One Bryant Park, 38th Floor, New York, Usa, NY 10036

Director08 August 2014Active
Frieze Cottage Coxtie Green Road, South Weald, Brentwood, CM14 5RE

Director-Active
Cavewood Rectory Lane, Datchworth, Knebworth, SG3 6RD

Director-Active
508 Uxbridge Road, Pinner, HA5 4SG

Director01 October 1993Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director08 August 2014Active
Birchlands, Old Avenue, Weybridge, KT13 0PY

Director01 October 1993Active
Beeches, 5, The Knoll, Grendon, Northampton, NN7 1JG

Director26 October 2004Active
49 Route De Croissy, 78110 Le Vesinet, France,

Director26 October 2004Active
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT

Director02 July 1993Active
Charlewood, Manor Crescent, Seer Green, Beaconsfield, HP9 2QX

Director01 June 1999Active
4 Rue Jadin, 75017, Paris, FOREIGN

Director21 October 2005Active
Greenways, Ridgeway Hutton Mount, Brentwood, CM13 2LS

Director-Active
Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA

Director29 September 2008Active
74 Marsh Lane, London, NW7 4NT

Director09 March 2001Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director23 May 2017Active
Kinneil, 34 Bulstrode Way, Gerrards Cross, SL9 7QU

Director04 September 2000Active
Fourwinds Long Walk, Chalfont St Giles, HP8 4AW

Director02 July 1993Active
17 Monkhams Drive, Woodford Green, IG8 0LG

Director-Active
8, Messina Avenue, London, NW6 4LD

Director14 September 2009Active
Harwil 37 Howards Thicket, Gerrards Cross, SL9 7NT

Director08 July 2002Active
2 Maple Wood, Bedhampton, Havant, PO9 3JB

Director26 October 2004Active
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director23 February 2009Active
14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP

Director13 July 2006Active

People with Significant Control

Dtp Finance Number 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. James House, 3rd Floor, South Wing, Romford, United Kingdom, RM1 3NH
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 (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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Address

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

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.