ECCLESTON SQUARE HOTEL LIMITED

Register to unlock more data on OkredoRegister

ECCLESTON SQUARE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07200166

Incorporation date

23/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Eccleston Square, London SW1V 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon12/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon01/04/2026
Satisfaction of charge 072001660008 in full
dot icon06/03/2026
Registration of charge 072001660009, created on 2026-03-04
dot icon06/03/2026
Registration of charge 072001660010, created on 2026-03-04
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Director's details changed for Ms Olivia Jane Byrne on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Change of details for Eccleston Square Hotel Holdings Limited as a person with significant control on 2024-06-17
dot icon17/04/2024
Director's details changed for Ms Olivia Jane Byrne on 2024-04-17
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon17/11/2022
Satisfaction of charge 072001660006 in full
dot icon17/11/2022
Satisfaction of charge 072001660007 in full
dot icon15/11/2022
Registration of charge 072001660008, created on 2022-11-11
dot icon08/11/2022
Director's details changed for Ms Olivia Jane Byrne on 2022-11-08
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon16/11/2020
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2020-10-30
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Registered office address changed from Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 37 Eccleston Square London SW1V 1PB on 2020-11-10
dot icon23/06/2020
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2020-03-30
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/04/2020
Change of details for Eccleston Square Hotel Holdings Limited as a person with significant control on 2020-03-30
dot icon16/04/2020
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-04-16
dot icon12/11/2019
Termination of appointment of Jd Secretariat Limited as a secretary on 2019-10-25
dot icon12/11/2019
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2019-10-25
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Director's details changed for Ms Olivia Jane Byrne on 2018-05-02
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon02/11/2017
Termination of appointment of James Anthony Byrne as a director on 2017-10-17
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/07/2016
Satisfaction of charge 072001660004 in full
dot icon13/07/2016
Satisfaction of charge 072001660005 in full
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/08/2015
Registration of charge 072001660006, created on 2015-07-30
dot icon01/08/2015
Registration of charge 072001660007, created on 2015-07-30
dot icon15/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/11/2013
Amended accounts made up to 2012-12-31
dot icon09/08/2013
Registration of charge 072001660004
dot icon09/08/2013
Registration of charge 072001660005
dot icon27/07/2013
Satisfaction of charge 3 in full
dot icon27/07/2013
Satisfaction of charge 1 in full
dot icon27/07/2013
Satisfaction of charge 2 in full
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/02/2013
Termination of appointment of New Cavendish Management Limited as a director
dot icon15/02/2013
Termination of appointment of Alix Byrne as a director
dot icon22/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr James Anthony Byrne as a director
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Lumley Management Limited as a director
dot icon16/12/2011
Appointment of New Cavendish Management Limited as a director
dot icon06/10/2011
Director's details changed for Olivia Jane Byrne on 2011-10-06
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon16/09/2010
Appointment of Olivia Jane Byrne as a director
dot icon21/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2010
Termination of appointment of Matthew Gandy as a director
dot icon16/04/2010
Appointment of Alix Byrne as a director
dot icon23/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
6.25M
-
0.00
181.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Olivia Jane
Director
07/09/2010 - Present
2

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 ECCLESTON SQUARE HOTEL LIMITED

ECCLESTON SQUARE HOTEL LIMITED is an(a) Active company incorporated on 23/03/2010 with the registered office located at 37 Eccleston Square, London SW1V 1PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECCLESTON SQUARE HOTEL LIMITED?

toggle

ECCLESTON SQUARE HOTEL LIMITED is currently Active. It was registered on 23/03/2010 .

Where is ECCLESTON SQUARE HOTEL LIMITED located?

toggle

ECCLESTON SQUARE HOTEL LIMITED is registered at 37 Eccleston Square, London SW1V 1PB.

What does ECCLESTON SQUARE HOTEL LIMITED do?

toggle

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

What is the latest filing for ECCLESTON SQUARE HOTEL LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-10 with no updates.