BRIGHTON GRAND HOTEL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON GRAND HOTEL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08935930

Incorporation date

12/03/2014

Size

Full

Contacts

Registered address

Registered address

245 Broad Street, Birmingham B1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2014)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon04/12/2025
Director's details changed for Mr Ronen Erwin Nissenbaum on 2025-10-06
dot icon03/07/2025
Statement of capital following an allotment of shares on 2023-05-02
dot icon24/06/2025
Confirmation statement made on 2025-04-03 with updates
dot icon04/04/2025
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Leonardo Hotel Birmingham Broad Street Birmingham B1 2HQ
dot icon03/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon13/11/2024
Appointment of Mr Emmet Bergin as a secretary on 2024-11-12
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Michelle Mullins as a secretary on 2024-06-26
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 09/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon30/05/2023
Director's details changed for Mr Ronen Erwin Nissenbaum on 2023-05-02
dot icon30/05/2023
Current accounting period extended from 2023-09-15 to 2023-12-31
dot icon15/05/2023
Memorandum and Articles of Association
dot icon15/05/2023
Resolutions
dot icon10/05/2023
Registration of charge 089359300002, created on 2023-05-02
dot icon05/05/2023
Registration of charge 089359300001, created on 2023-05-02
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon03/05/2023
Termination of appointment of Guy Howard Weston as a director on 2023-05-02
dot icon03/05/2023
Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY to 245 Broad Street Birmingham B1 2HQ on 2023-05-03
dot icon02/05/2023
Appointment of Mr Ronen Erwin Nissenbaum as a director on 2023-05-02
dot icon02/05/2023
Appointment of Mr Darren Guy as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Jennifer Dooley as a secretary on 2023-05-02
dot icon02/05/2023
Termination of appointment of Charles Daniel Edward Mason as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Anna Catrina Hobhouse as a director on 2023-05-02
dot icon02/05/2023
Notification of David Fattal as a person with significant control on 2023-05-02
dot icon02/05/2023
Appointment of Ms Michelle Mullins as a secretary on 2023-05-02
dot icon02/05/2023
Termination of appointment of George Garfield Weston as a director on 2023-05-02
dot icon02/05/2023
Cessation of Wittington Investments Limited as a person with significant control on 2023-05-02
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon09/03/2023
Full accounts made up to 2022-09-17
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon28/09/2022
Resolutions
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/01/2022
Full accounts made up to 2021-09-18
dot icon23/06/2021
Full accounts made up to 2020-09-12
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/12/2020
Termination of appointment of Amanda Geday as a secretary on 2020-09-28
dot icon21/12/2020
Appointment of Jennifer Dooley as a secretary on 2020-09-28
dot icon21/12/2020
Termination of appointment of Helen Victoria Gibson as a director on 2020-07-27
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon20/01/2020
Full accounts made up to 2019-09-14
dot icon08/04/2019
Full accounts made up to 2018-09-15
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/10/2018
Appointment of Mrs Helen Victoria Gibson as a director on 2018-10-01
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/02/2018
Termination of appointment of Stephen Clarence Hancock as a director on 2018-02-11
dot icon14/02/2018
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon14/02/2018
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon26/01/2018
Full accounts made up to 2017-09-16
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/02/2017
Full accounts made up to 2016-09-17
dot icon14/03/2016
Full accounts made up to 2015-09-12
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-09-13
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/03/2014
Appointment of Stephen Clarence Hancock as a director
dot icon17/03/2014
Appointment of Amanda Geday as a secretary
dot icon17/03/2014
Appointment of Mr George Garfield Weston as a director
dot icon17/03/2014
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon17/03/2014
Termination of appointment of Richard Bursby as a director
dot icon17/03/2014
Termination of appointment of Huntsmoor Limited as a director
dot icon17/03/2014
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2014-03-17
dot icon17/03/2014
Current accounting period shortened from 2015-03-31 to 2014-09-15
dot icon17/03/2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon17/03/2014
Appointment of Guy Howard Weston as a director
dot icon17/03/2014
Appointment of Mrs Anna Catrina Hobhouse as a director
dot icon17/03/2014
Appointment of Charles Daniel Edward Mason as a director
dot icon12/03/2014
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
03/04/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Darren
Director
02/05/2023 - Present
142
HUNTSMOOR NOMINEES LIMITED
Corporate Director
12/03/2014 - 12/03/2014
1012
HUNTSMOOR LIMITED
Corporate Director
12/03/2014 - 12/03/2014
1012
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
12/03/2014 - 12/03/2014
674
Mullins, Michelle
Secretary
02/05/2023 - 26/06/2024
-

Persons with Significant Control

2
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 BRIGHTON GRAND HOTEL OPERATIONS LIMITED

BRIGHTON GRAND HOTEL OPERATIONS LIMITED is an(a) Active company incorporated on 12/03/2014 with the registered office located at 245 Broad Street, Birmingham B1 2HQ. 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 BRIGHTON GRAND HOTEL OPERATIONS LIMITED?

toggle

BRIGHTON GRAND HOTEL OPERATIONS LIMITED is currently Active. It was registered on 12/03/2014 .

Where is BRIGHTON GRAND HOTEL OPERATIONS LIMITED located?

toggle

BRIGHTON GRAND HOTEL OPERATIONS LIMITED is registered at 245 Broad Street, Birmingham B1 2HQ.

What does BRIGHTON GRAND HOTEL OPERATIONS LIMITED do?

toggle

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

What is the latest filing for BRIGHTON GRAND HOTEL OPERATIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.