CHAMBERLAIN HOTELS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307261

Incorporation date

19/10/1988

Size

Full

Contacts

Registered address

Registered address

CHAMBERLAIN HOTELS LIMITED, 245 Broad Street, Birmingham B1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1988)
dot icon27/03/2026
Full accounts made up to 2024-12-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Director's details changed for Mr Ronen Nissenbaum on 2025-10-06
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon13/11/2024
Appointment of Mr Emmet Bergin as a secretary on 2024-11-12
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon26/06/2024
Termination of appointment of Michelle Mullins as a secretary on 2024-06-26
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon13/07/2022
Termination of appointment of Daniel Roger as a director on 2022-06-10
dot icon04/07/2022
Appointment of Ms Michelle Mullins as a secretary on 2022-06-10
dot icon04/07/2022
Appointment of Mr Darren Guy as a director on 2022-06-10
dot icon04/07/2022
Appointment of Mr Ronen Nissenbaum as a director on 2022-06-10
dot icon04/07/2022
Notification of David Fattal as a person with significant control on 2018-08-31
dot icon04/07/2022
Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 2018-08-31
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon20/01/2021
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon25/01/2019
Auditor's resignation
dot icon05/12/2018
All of the property or undertaking has been released from charge 023072610037
dot icon05/12/2018
All of the property or undertaking has been released from charge 023072610038
dot icon05/12/2018
All of the property or undertaking has been released from charge 023072610039
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of John Winthrop as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Carl Jacob Rasin as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Liia Nõu as a secretary on 2018-08-31
dot icon10/09/2018
Termination of appointment of Liia Nõu as a director on 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/09/2018
Appointment of Mr Daniel Roger as a director on 2018-08-31
dot icon27/06/2018
Appointment of Mr Carl Jacob Rasin as a director on 2018-06-01
dot icon30/01/2018
Registration of charge 023072610039, created on 2018-01-19
dot icon02/01/2018
Registration of charge 023072610038, created on 2017-12-20
dot icon28/12/2017
Registration of charge 023072610037, created on 2017-12-20
dot icon22/12/2017
Appointment of Mr John Winthrop as a director
dot icon21/12/2017
Appointment of Mr John Winthrop as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Dónal Rooney as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Darren William Guy as a secretary on 2017-12-20
dot icon21/12/2017
Termination of appointment of Darren Guy as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of John Joseph Brennan as a director on 2017-12-20
dot icon21/12/2017
Appointment of Ms Liia Nõu as a secretary on 2017-12-20
dot icon21/12/2017
Appointment of Ms Liia Nõu as a director on 2017-12-20
dot icon20/12/2017
Satisfaction of charge 023072610035 in full
dot icon20/12/2017
Satisfaction of charge 023072610036 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/03/2017
Appointment of Mr Dónal Rooney as a director on 2017-03-01
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/08/2016
Termination of appointment of Cormac Otighearnaigh as a director on 2016-08-17
dot icon17/08/2016
Appointment of Mr Darren Guy as a director on 2016-08-17
dot icon11/04/2016
Registration of charge 023072610036, created on 2016-03-31
dot icon09/03/2016
Satisfaction of charge 33 in full
dot icon09/03/2016
Satisfaction of charge 023072610034 in full
dot icon25/01/2016
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Thomas Dowd as a director on 2015-03-13
dot icon24/03/2015
Registration of charge 023072610035, created on 2015-03-14
dot icon28/10/2014
Registration of charge 023072610034, created on 2014-10-21
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Jurys Doyle Regional Head Office C/O Jurys Inn Birmingham 245 Broad Street Birmingham B1 2HQ to 245 Broad Street Birmingham B1 2HQ on 2014-09-30
dot icon01/10/2013
Appointment of Mr Darren William Guy as a secretary
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Full accounts made up to 2011-12-31
dot icon22/03/2013
Resolutions
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon18/07/2012
Termination of appointment of Linda Jordan as a secretary
dot icon18/07/2012
Termination of appointment of Linda Jordan as a secretary
dot icon14/11/2011
Full accounts made up to 2010-12-31
dot icon09/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Thomas Dowd on 2009-10-01
dot icon21/10/2009
Director's details changed for Cormac Otighearnaigh on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr John Joseph Brennan on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Mrs Linda Ann Jordan on 2009-10-01
dot icon23/09/2009
Secretary appointed mrs linda ann jordan
dot icon22/09/2009
Appointment terminated secretary stephen johnston
dot icon13/01/2009
Full accounts made up to 2007-12-31
dot icon09/01/2009
Director appointed mr john brennan
dot icon09/01/2009
Return made up to 01/10/08; full list of members
dot icon04/12/2008
Appointment terminated director john geoghegan
dot icon14/08/2008
Appointment terminated director pauline bradley
dot icon30/05/2008
Director appointed cormac otighearnaigh
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Declaration of assistance for shares acquisition
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
New director appointed
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon04/07/2007
Declaration of mortgage charge released/ceased
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon17/10/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Resolutions
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon06/12/2005
Return made up to 01/10/05; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 245 broad street birmingham B1 2HQ
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
S-div 11/05/05
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 01/10/04; full list of members
dot icon08/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon14/05/2004
Particulars of mortgage/charge
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Return made up to 01/10/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 19/10/02; full list of members
dot icon21/11/2002
New director appointed
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Declaration of assistance for shares acquisition
dot icon24/10/2002
Full accounts made up to 2002-04-30
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon26/09/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon20/02/2002
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon28/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
Return made up to 19/10/01; full list of members
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Full accounts made up to 2000-10-31
dot icon26/07/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned;director resigned
dot icon23/03/2001
Ad 14/03/01--------- £ si [email protected]=150900 £ ic 1350000/1500900
dot icon24/10/2000
Return made up to 19/10/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-10-31
dot icon05/05/2000
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 19/10/99; full list of members
dot icon26/07/1999
New director appointed
dot icon29/04/1999
Full accounts made up to 1998-10-31
dot icon27/04/1999
New secretary appointed;new director appointed
dot icon27/04/1999
Secretary resigned;director resigned
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
Registered office changed on 22/12/98 from: c/0 chamberlain hotel 145 alcester street birmingham B12 opj
dot icon29/10/1998
Return made up to 19/10/98; no change of members
dot icon08/10/1998
Full accounts made up to 1997-10-31
dot icon27/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1997
Return made up to 19/10/97; full list of members
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon26/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-10-31
dot icon23/05/1997
Certificate of change of name
dot icon12/11/1996
New director appointed
dot icon31/10/1996
Return made up to 19/10/96; change of members
dot icon12/04/1996
Full accounts made up to 1995-10-31
dot icon22/11/1995
Full accounts made up to 1994-10-31
dot icon21/11/1995
Return made up to 19/10/95; full list of members
dot icon14/11/1995
Ad 31/10/95--------- £ si 1100000@1=1100000 £ ic 250000/1350000
dot icon14/11/1995
Nc inc already adjusted 31/10/95
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon02/11/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 19/10/94; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1993-08-31
dot icon11/08/1994
Accounting reference date extended from 31/08 to 31/10
dot icon17/04/1994
Return made up to 19/10/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/05/1993
Particulars of mortgage/charge
dot icon14/05/1993
Particulars of mortgage/charge
dot icon02/04/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Ad 02/03/93--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
£ nc 20000/250000 02/03/93
dot icon05/03/1993
Registered office changed on 05/03/93 from: c/o williams,ashton & co 359 yardley road yardley birmingham B25 8NB
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon09/02/1993
Return made up to 19/10/92; full list of members
dot icon23/11/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Accounts for a dormant company made up to 1991-08-31
dot icon14/07/1992
Resolutions
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon24/03/1992
Resolutions
dot icon30/10/1991
Return made up to 19/10/91; no change of members
dot icon29/01/1991
Registered office changed on 29/01/91 from: 240 stratford road shirley solihull west midlands B90 3AE
dot icon15/01/1991
Full accounts made up to 1990-08-31
dot icon15/01/1991
Full accounts made up to 1989-08-31
dot icon15/01/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon13/12/1990
Return made up to 28/09/90; no change of members
dot icon13/12/1990
Return made up to 28/09/89; full list of members
dot icon10/11/1988
Director resigned;new director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1988
Miscellaneous
dot icon19/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Darren
Director
17/08/2016 - 20/12/2017
141
Bhardwaj, Manoj
Director
15/04/1999 - 16/03/2001
32
Macquillan, Paul
Director
01/10/2001 - 01/09/2006
22
King, Patrick
Director
01/09/2006 - 02/04/2007
4
Leahy, Kieran Patrick
Director
01/05/1999 - 16/03/2001
62

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHAMBERLAIN HOTELS LIMITED

CHAMBERLAIN HOTELS LIMITED is an(a) Active company incorporated on 19/10/1988 with the registered office located at CHAMBERLAIN HOTELS LIMITED, 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 CHAMBERLAIN HOTELS LIMITED?

toggle

CHAMBERLAIN HOTELS LIMITED is currently Active. It was registered on 19/10/1988 .

Where is CHAMBERLAIN HOTELS LIMITED located?

toggle

CHAMBERLAIN HOTELS LIMITED is registered at CHAMBERLAIN HOTELS LIMITED, 245 Broad Street, Birmingham B1 2HQ.

What does CHAMBERLAIN HOTELS LIMITED do?

toggle

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

What is the latest filing for CHAMBERLAIN HOTELS LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2024-12-31.