CCDC PARCEL B HOTEL CORPORATION (UK) LTD

Register to unlock more data on OkredoRegister

CCDC PARCEL B HOTEL CORPORATION (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010332

Incorporation date

24/04/2014

Size

Small

Contacts

Registered address

Registered address

16 Grosvenor Street, Mayfair, London W1K 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon30/03/2026
Appointment of Mr Jeremy Martin Holmes as a director on 2026-03-20
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-02-13 with updates
dot icon08/04/2025
Accounts for a small company made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Second filed SH01 - 19/07/23 Statement of Capital gbp 1 19/07/23 Statement of Capital usd 142388714
dot icon12/12/2024
Second filed SH01 - 19/07/23 Statement of Capital gbp 1 19/07/23 Statement of Capital usd 134673553
dot icon11/12/2024
Statement of capital following an allotment of shares on 2023-07-19
dot icon02/09/2024
Accounts for a small company made up to 2022-12-31
dot icon02/06/2024
Termination of appointment of Richard Edward Oakes as a director on 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Second filed SH01 - 31/07/21 Statement of Capital gbp 1 31/07/21 Statement of Capital usd 130688714
dot icon31/08/2022
Termination of appointment of Raheel Arif Mir as a director on 2022-08-19
dot icon09/05/2022
Second filed SH01 - 01/10/17 Statement of Capital gbp 1 01/10/17 Statement of Capital usd 127186814
dot icon06/05/2022
24/04/22 Statement of Capital gbp 1 24/04/22 Statement of Capital usd 130688714
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon01/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon20/11/2020
Appointment of Mr Raheel Arif Mir as a director on 2020-07-31
dot icon20/11/2020
Termination of appointment of Jean Lamothe as a director on 2020-07-31
dot icon08/10/2020
Full accounts made up to 2018-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/03/2019
Appointment of Mr Richard Edward Oakes as a director on 2019-02-26
dot icon04/03/2019
Termination of appointment of Jeremy Martin Holmes as a director on 2018-11-30
dot icon26/11/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2018
Appointment of Mr Tariq Al-Abdulla as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Adbulla Al Ajail as a director on 2018-10-31
dot icon08/06/2018
Appointment of Mr Andrew Walsh as a secretary on 2018-06-08
dot icon08/06/2018
Termination of appointment of Ann Hodgetts as a secretary on 2018-06-08
dot icon01/06/2018
Appointment of Mr Jeremy Holmes as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Adbulla Al Ajail as a director on 2018-06-01
dot icon09/05/2018
Appointment of Ms Ann Hodgetts as a secretary on 2017-09-27
dot icon09/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon09/05/2018
Termination of appointment of Qatari Diar Uk Limited as a secretary on 2018-05-09
dot icon26/03/2018
Secretary's details changed for Qatari Diar Uk Limited on 2017-02-24
dot icon26/03/2018
Termination of appointment of Jassim Bin Hamad Nasser Jassim Al Thani as a director on 2017-12-16
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon02/03/2017
Termination of appointment of Thierry Michel Boud'hors as a director on 2017-02-06
dot icon20/02/2017
Registered office address changed from , C/O Qatari Diar Uk Limited 77 Grosvenor Street, London, W1K 3JR to 16 Grosvenor Street Mayfair London W1K 4QF on 2017-02-20
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Appointment of Dr Jean Lamothe as a director on 2016-07-14
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon23/05/2016
Appointment of Sheikh Jassim Bin Hamad Nasser Jassim Al Thani as a director on 2016-02-26
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Sean Neil Reid as a director on 2016-01-15
dot icon22/01/2016
Full accounts made up to 2014-12-31
dot icon06/10/2015
Termination of appointment of Fabian Laurent Toscano as a director on 2015-08-23
dot icon05/10/2015
Appointment of Mr Thierry Michel Boud'hors as a director on 2015-08-23
dot icon25/09/2015
Termination of appointment of Stephen James Pettit as a director on 2015-08-23
dot icon04/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon04/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon09/01/2015
Appointment of Qatari Diar Uk Limited as a secretary on 2014-04-24
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon12/08/2014
Resolutions
dot icon12/08/2014
Resolutions
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon24/04/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon24/04/2014
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
13/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Jeremy Martin
Director
20/03/2026 - Present
159
Oakes, Richard Edward
Director
26/02/2019 - 31/05/2024
97
Al-Abdulla, Tariq Khalid A A
Director
31/10/2018 - Present
57

Persons with Significant Control

0

No PSC data available.

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 CCDC PARCEL B HOTEL CORPORATION (UK) LTD

CCDC PARCEL B HOTEL CORPORATION (UK) LTD is an(a) Active company incorporated on 24/04/2014 with the registered office located at 16 Grosvenor Street, Mayfair, London W1K 4QF. 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 CCDC PARCEL B HOTEL CORPORATION (UK) LTD?

toggle

CCDC PARCEL B HOTEL CORPORATION (UK) LTD is currently Active. It was registered on 24/04/2014 .

Where is CCDC PARCEL B HOTEL CORPORATION (UK) LTD located?

toggle

CCDC PARCEL B HOTEL CORPORATION (UK) LTD is registered at 16 Grosvenor Street, Mayfair, London W1K 4QF.

What does CCDC PARCEL B HOTEL CORPORATION (UK) LTD do?

toggle

CCDC PARCEL B HOTEL CORPORATION (UK) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CCDC PARCEL B HOTEL CORPORATION (UK) LTD?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Jeremy Martin Holmes as a director on 2026-03-20.