BEST HOTEL DEANSGATE LIMITED

Register to unlock more data on OkredoRegister

BEST HOTEL DEANSGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11104343

Incorporation date

08/12/2017

Size

Full

Contacts

Registered address

Registered address

Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2017)
dot icon15/01/2026
Resolutions
dot icon22/12/2025
Replacement filing of SH01 - 01/12/25 Statement of Capital gbp 13
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon16/12/2025
Statement of capital following an allotment of shares on 2023-12-29
dot icon21/11/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon25/03/2024
Change of details for Tristan Capital Llp as a person with significant control on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon29/03/2023
Change of details for Tristan Capital Llp as a person with significant control on 2023-03-27
dot icon27/03/2023
Cessation of Richard Wayne Lewis as a person with significant control on 2023-03-27
dot icon27/03/2023
Notification of Tristan Capital Llp as a person with significant control on 2023-03-27
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Registration of charge 111043430004, created on 2022-03-21
dot icon24/03/2022
Registration of charge 111043430005, created on 2022-03-21
dot icon09/03/2022
Certificate of change of name
dot icon02/03/2022
Cessation of Stephen Andrew Feinberg as a person with significant control on 2021-09-14
dot icon02/03/2022
Notification of Richard Wayne Lewis as a person with significant control on 2021-09-14
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon21/10/2021
Termination of appointment of Gerardus Johannes Schipper as a director on 2021-10-12
dot icon21/10/2021
Termination of appointment of Raoul Rene Hofland as a director on 2021-10-12
dot icon21/10/2021
Appointment of Mr James Charles Brodie as a director on 2021-10-12
dot icon21/10/2021
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 2021-10-12
dot icon19/10/2021
Satisfaction of charge 111043430001 in full
dot icon19/10/2021
Satisfaction of charge 111043430002 in full
dot icon19/10/2021
Satisfaction of charge 111043430003 in full
dot icon15/10/2021
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB on 2021-10-15
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/07/2021
Registered office address changed from 42 Adler Street London E1 1EE United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2021-07-08
dot icon08/04/2021
Termination of appointment of Paul Raymond Thomas Lewis as a director on 2021-03-31
dot icon23/03/2021
Accounts for a small company made up to 2019-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/11/2020
Termination of appointment of Julie Patricia Fawcett as a director on 2020-11-05
dot icon06/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon08/11/2019
Registration of charge 111043430003, created on 2019-11-01
dot icon07/11/2019
Registration of charge 111043430002, created on 2019-11-01
dot icon06/11/2019
Registration of charge 111043430001, created on 2019-11-01
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon25/05/2018
Resolutions
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon22/02/2018
Appointment of Mr Gerardus Johannes Schipper as a director on 2018-02-22
dot icon22/02/2018
Appointment of Mr Raoul Rene Hofland as a director on 2018-02-22
dot icon08/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodie, James Charles
Director
12/10/2021 - Present
67
Blangy, Jean-Philippe Jean-Jacques
Director
12/10/2021 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST HOTEL DEANSGATE LIMITED

BEST HOTEL DEANSGATE LIMITED is an(a) Active company incorporated on 08/12/2017 with the registered office located at Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST HOTEL DEANSGATE LIMITED?

toggle

BEST HOTEL DEANSGATE LIMITED is currently Active. It was registered on 08/12/2017 .

Where is BEST HOTEL DEANSGATE LIMITED located?

toggle

BEST HOTEL DEANSGATE LIMITED is registered at Berkeley Square House, 8th Floor, Berkeley Square, London W1J 6DB.

What does BEST HOTEL DEANSGATE LIMITED do?

toggle

BEST HOTEL DEANSGATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEST HOTEL DEANSGATE LIMITED?

toggle

The latest filing was on 15/01/2026: Resolutions.