BIRMINGHAM HOTEL LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06849201

Incorporation date

17/03/2009

Size

Small

Contacts

Registered address

Registered address

Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey TW9 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon13/11/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Notification of Kew Green Group Limited as a person with significant control on 2016-04-06
dot icon03/11/2025
Cessation of China Tourism Group Corporation Limited as a person with significant control on 2016-04-06
dot icon03/11/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon19/05/2025
Termination of appointment of Christopher Dexter as a director on 2025-01-01
dot icon19/05/2025
Appointment of Mr Yong Joo Kim as a director on 2025-01-01
dot icon19/11/2024
Accounts for a small company made up to 2023-12-31
dot icon22/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon14/02/2024
Appointment of Mr Jianhui Zhou as a director on 2023-10-10
dot icon13/02/2024
Termination of appointment of Xiaogang Xue as a director on 2023-10-10
dot icon16/11/2023
Accounts for a small company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/09/2022
Appointment of Mr Xiaogang Xue as a director on 2022-04-25
dot icon07/09/2022
Termination of appointment of Delin Hao as a director on 2022-04-25
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon11/08/2021
Change of details for China National Travel Service Group Corporation as a person with significant control on 2020-12-09
dot icon02/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/02/2020
Termination of appointment of Alex Edward Pritchard as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Christopher Dexter as a director on 2019-12-16
dot icon03/02/2020
Termination of appointment of Jamie Andrew Lamb as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Delin Hao as a director on 2019-12-16
dot icon03/02/2020
Appointment of Mr Xiaolei Zhao as a director on 2019-12-16
dot icon03/02/2020
-
dot icon03/02/2020
Rectified The AP03 was removed from the public register on 15/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Director's details changed for Mr Jameson Andrew Lamb on 2013-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/01/2018
Auditor's resignation
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Register inspection address has been changed from Kew Green Hotels Dome Building the Quadrant Richmond Surrey TW9 1DT England to Kew Green Hotels Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG
dot icon21/03/2017
Registered office address changed from 1 Towers Place Eyon Place Richmond Surrey TW9 1EG England to Birmingham Hotel Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 2017-03-21
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mt Alex Edward Pritchard as a director on 2016-05-25
dot icon30/06/2016
Registered office address changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings, the Quadrant Richmond Surrey TW9 1DT to 1 Towers Place Eyon Place Richmond Surrey TW9 1EG on 2016-06-30
dot icon30/06/2016
Termination of appointment of Paul Daniel Johnson as a director on 2016-05-25
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/04/2016
Register inspection address has been changed from C/O C/O Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB United Kingdom to Kew Green Hotels Dome Building the Quadrant Richmond Surrey TW9 1DT
dot icon19/11/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon10/08/2015
Satisfaction of charge 2 in full
dot icon10/08/2015
Satisfaction of charge 068492010005 in full
dot icon10/08/2015
Satisfaction of charge 1 in full
dot icon12/05/2015
Full accounts made up to 2014-08-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon28/01/2015
Satisfaction of charge 068492010004 in full
dot icon27/01/2015
Registration of charge 068492010005, created on 2015-01-23
dot icon12/12/2014
Previous accounting period extended from 2014-03-31 to 2014-08-31
dot icon06/09/2014
Miscellaneous
dot icon08/08/2014
Registration of charge 068492010004, created on 2014-08-06
dot icon16/06/2014
Satisfaction of charge 3 in full
dot icon30/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/11/2012
Registered office address changed from C/O C/O Kpmg Llp, Restructuring 8 Salisbury Square Salisbury Square London EC4Y 8BB United Kingdom on 2012-11-21
dot icon17/10/2012
Termination of appointment of Rosalyn Kitley as a director
dot icon17/10/2012
Appointment of Mr Jameson Andrew Lamb as a director
dot icon17/10/2012
Appointment of Mr Paul Daniel Johnson as a director
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Compulsory strike-off action has been discontinued
dot icon05/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Amended full accounts made up to 2010-03-31
dot icon28/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/04/2011
Register inspection address has been changed from 33-34 High Street London SE25 6HA United Kingdom
dot icon08/03/2011
Termination of appointment of David Hirschman as a director
dot icon08/03/2011
Termination of appointment of Nicola Broom as a director
dot icon08/03/2011
Termination of appointment of Andrew Bacon as a director
dot icon08/03/2011
Termination of appointment of Andrew Bacon as a secretary
dot icon08/03/2011
Registered office address changed from C/O Graham Cohen & Co 16 South End Croydon CR0 1DN on 2011-03-08
dot icon08/03/2011
Appointment of Ms Rosalyn Margaret Kitley as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Director's details changed for Mr Andrew Charles Bacon on 2010-01-01
dot icon18/03/2010
Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 2010-01-01
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Mr David Frederick Hirschman on 2010-01-01
dot icon18/03/2010
Secretary's details changed for Mr Andrew Charles Bacon on 2010-01-01
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2009
Registered office changed on 19/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon19/03/2009
Appointment terminated director hammonds directors LIMITED
dot icon19/03/2009
Appointment terminated director peter crossley
dot icon19/03/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon19/03/2009
Director appointed ms nicola jane broom
dot icon19/03/2009
Secretary appointed mr andrew charles bacon
dot icon19/03/2009
Director appointed mr david frederick hirschman
dot icon19/03/2009
Director appointed mr andrew charles bacon
dot icon17/03/2009
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xue, Xiaogang
Director
25/04/2022 - 10/10/2023
39
Kim, Yong Joo
Director
01/01/2025 - Present
38
Pritchard, Alex Edward
Director
25/05/2016 - 01/02/2020
52
Zhao, Xiaolei
Director
16/12/2019 - Present
38
Crossley, Peter Mortimer
Director
17/03/2009 - 19/03/2009
412

Persons with Significant Control

3
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 BIRMINGHAM HOTEL LIMITED

BIRMINGHAM HOTEL LIMITED is an(a) Active company incorporated on 17/03/2009 with the registered office located at Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey TW9 1EG. There are currently 3 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 BIRMINGHAM HOTEL LIMITED?

toggle

BIRMINGHAM HOTEL LIMITED is currently Active. It was registered on 17/03/2009 .

Where is BIRMINGHAM HOTEL LIMITED located?

toggle

BIRMINGHAM HOTEL LIMITED is registered at Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey TW9 1EG.

What does BIRMINGHAM HOTEL LIMITED do?

toggle

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

What is the latest filing for BIRMINGHAM HOTEL LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a small company made up to 2024-12-31.