UKBizDB.co.uk

THE STAFFORD HOTEL LIMITED

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

This company is commonly known as The Stafford Hotel Limited. The company was founded 44 years ago and was given the registration number 01491604. The firm's registered office is in LONDON. You can find them at 16-18 St. James's Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE STAFFORD HOTEL LIMITED
Company Number:01491604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:16-18 St. James's Place, London, SW1A 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, St. James's Place, London, England, SW1A 1NJ

Director01 July 2014Active
16-18, St. James's Place, London, SW1A 1NJ

Director01 March 2024Active
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB

Secretary-Active
1 St John's Close, Read, Burnley, BB12 7RL

Secretary21 February 2002Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary16 September 2009Active
16-18, St. James's Place, London, SW1A 1NJ

Director02 December 2021Active
16-18, St. James's Place, London, SW1A 1NJ

Director01 October 2015Active
Office 294, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director28 May 2012Active
Office 294, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director08 March 2010Active
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB

Director24 February 1994Active
Applegarth Moorlane, South Newington, Banbury, OX15 4JQ

Director01 July 1993Active
138, The Moor, Coleorton, Coalville, LE67 8GE

Director08 September 2009Active
Sugar Hill Farm, Cow Ark, Clitheroe, BB7 3DG

Director24 February 1994Active
16-18, St. James's Place, London, England, SW1A 1NJ

Director03 March 2015Active
17 The Village, Eglingham, Alnwick, NE66 2TX

Director04 July 1994Active
Heronwater 14 Commons Lane, Balderstone, Blackburn, BB2 7LL

Director-Active
28 The Drive, Esher, KT10 8DH

Director16 September 2009Active
Little Oxendale Farm, Osbaldeston, Blackburn, BB2 7LZ

Director-Active
16-18, St. James's Place, London, SW1A 1NJ

Director02 March 2020Active
92 Regent Road, Lostock, Bolton, BL6 4DE

Director22 January 2002Active
16-18, St. James's Place, London, SW1A 1NJ

Director31 January 2022Active
25 Ladbroke Walk, London, W11 3PW

Director22 April 1993Active
15 Avondale Road, Fleet, GU51 3BH

Director01 June 2009Active
48h, Berkeley Square, London, W1J 5AX

Director16 September 2009Active
Holme Lea 338 Brandlesholme Road, Bury, BL8 1EX

Director31 October 1996Active
Bast House, Walmersley, Bury, BL9 5LZ

Director-Active
Grindles Sales Lane, Walmersley, Bury, BL9 6TH

Director29 June 2000Active
3 Carnegie Close, Sale,

Director29 September 1997Active
Rose Cottage 4 New Houses, Roundhill Road, Accrington, BB5 3SW

Director29 September 1997Active
132 Marsden Road, Burnley, BB10 2QP

Director-Active
Barwhillanty, Parton, Castle Douglas, DG7 3NS

Director-Active
Barwhillanty, Parton, Castle Douglas, DG7 3NS

Director-Active

People with Significant Control

Bhl Global Limited
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:16-18, St. James's Place, London, England, SW1A 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-08-23Accounts

Change account reference date company previous extended.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.