CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD

Register to unlock more data on OkredoRegister

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853566

Incorporation date

18/11/2011

Size

Full

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon21/11/2025
Director's details changed for Ms Gan Poh Cheo on 2025-11-17
dot icon21/11/2025
Secretary's details changed for Ms Gan Poh Cheo on 2025-11-17
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Solvency Statement dated 21/07/25
dot icon06/08/2025
Statement by Directors
dot icon06/08/2025
Statement of capital on 2025-08-06
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Solvency Statement dated 25/03/25
dot icon01/04/2025
Statement of capital on 2025-04-01
dot icon01/04/2025
Statement by Directors
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 28/11/24
dot icon09/12/2024
Statement by Directors
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/11/2024
Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 2023-02-01
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2023-01-20
dot icon30/09/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-04-01
dot icon02/09/2024
Director's details changed for Mr Adrian Christopher Ellis on 2024-08-23
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Statement by Directors
dot icon28/08/2024
Solvency Statement dated 16/08/24
dot icon28/08/2024
Statement of capital on 2024-08-28
dot icon03/04/2024
Appointment of Ms Aleesha Jane Mawhinney as a director on 2024-04-01
dot icon02/04/2024
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2024-04-02
dot icon02/04/2024
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-04-01
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon09/11/2023
Resolutions
dot icon08/11/2023
Solvency Statement dated 08/11/23
dot icon08/11/2023
Statement by Directors
dot icon08/11/2023
Statement of capital on 2023-11-08
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Solvency Statement dated 19/07/23
dot icon02/08/2023
Statement by Directors
dot icon02/08/2023
Statement of capital on 2023-08-02
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Solvency Statement dated 28/06/23
dot icon29/06/2023
Statement by Directors
dot icon29/06/2023
Statement of capital on 2023-06-29
dot icon01/02/2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-01-20
dot icon01/02/2023
Registered office address changed from , Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2023-02-01
dot icon01/02/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 21/12/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon28/12/2022
Statement by Directors
dot icon09/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Solvency Statement dated 28/10/22
dot icon10/11/2022
Statement by Directors
dot icon10/11/2022
Statement of capital on 2022-11-10
dot icon01/11/2022
Termination of appointment of Wee Eng Vincent Yeo as a director on 2022-10-31
dot icon31/10/2022
Appointment of Adrian Christopher Ellis as a director on 2022-10-31
dot icon06/10/2022
Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-10-06
dot icon06/10/2022
Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 2022-10-06
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon30/12/2021
Statement of capital on 2021-12-30
dot icon30/12/2021
Statement by Directors
dot icon30/12/2021
Solvency Statement dated 28/12/21
dot icon30/12/2021
Resolutions
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon12/11/2021
Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 2021-11-12
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Director's details changed for Mr Wee Eng Vincent Yeo on 2018-05-02
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/06/2017
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 4th Floor 3 More London Riverside London SE1 2AQ on 2017-06-14
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon15/09/2016
Director's details changed for Mr Ian Malcolm Livingstone on 2013-01-01
dot icon05/09/2016
Director's details changed for Mr Wee Eng Vincent Yeo on 2016-08-19
dot icon18/08/2016
Director's details changed for Mr Wee Eng Vincent Yeo on 2016-08-15
dot icon31/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-09-30
dot icon23/12/2015
Termination of appointment of Richard Nigel Luck as a director on 2015-12-23
dot icon18/12/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-10-01
dot icon15/10/2015
Satisfaction of charge 078535660001 in full
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-10-05
dot icon05/10/2015
Appointment of Ms Gan Poh Cheo as a secretary on 2015-10-01
dot icon05/10/2015
Appointment of Mr Wee Eng Vincent Yeo as a director on 2015-10-01
dot icon05/10/2015
Appointment of Ms Gan Poh Cheo as a director on 2015-10-01
dot icon05/10/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/10/2015
Termination of appointment of Ian Malcolm Livingstone as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Richard Nigel Luck as a secretary on 2015-10-01
dot icon02/10/2015
Certificate of change of name
dot icon01/10/2015
Registered office address changed from , 20-22 Bedford Row Bedford Row, London, WC1R 4JS, England to 4th Floor 3 More London Riverside London SE1 2AQ on 2015-10-01
dot icon01/10/2015
Registered office address changed from , Quadrant House Floor 6 4 Thomas More Square, London, E1W 1YW to 4th Floor 3 More London Riverside London SE1 2AQ on 2015-10-01
dot icon17/01/2015
Full accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon14/06/2013
Registration of charge 078535660001
dot icon03/06/2013
Resolutions
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Ian Malcolm Livingstone as a director
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon13/08/2012
Current accounting period shortened from 2012-11-30 to 2012-09-30
dot icon13/08/2012
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 2012-08-13
dot icon13/08/2012
Appointment of Richard Nigel Luck as a secretary
dot icon13/08/2012
Appointment of Mr Richard Nigel Luck as a director
dot icon13/08/2012
Termination of appointment of Michael Mcateer as a director
dot icon13/08/2012
Termination of appointment of Paul Mccann as a director
dot icon07/03/2012
Appointment of Paul Mccann as a director
dot icon07/03/2012
Appointment of Michael Mcateer as a director
dot icon07/03/2012
Termination of appointment of Mitre Secretaries Limited as a director
dot icon07/03/2012
Termination of appointment of William Yuill as a director
dot icon07/03/2012
Termination of appointment of Mitre Directors Limited as a director
dot icon07/03/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon24/02/2012
Certificate of change of name
dot icon18/11/2011
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
18/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ SECRETARIES (UK) LIMITED
Corporate Secretary
01/04/2024 - Present
239
CSC CLS (UK) LIMITED
Corporate Secretary
20/01/2023 - 01/04/2024
1977
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2015 - 19/01/2023
752
Poh Cheo, Gan
Director
01/10/2015 - Present
-
Adriaanse, Wenda Margaretha
Director
20/01/2023 - 01/04/2024
335

Persons with Significant Control

1
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 CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD is an(a) Active company incorporated on 18/11/2011 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 5 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 CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD?

toggle

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD is currently Active. It was registered on 18/11/2011 .

Where is CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD located?

toggle

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD do?

toggle

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2024-12-31.