HOTEL GOTHAM LIMITED

Register to unlock more data on OkredoRegister

HOTEL GOTHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948823

Incorporation date

19/03/2014

Size

Small

Contacts

Registered address

Registered address

245 Broad Street, Birmingham B1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon25/03/2026
Accounts for a small company 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 icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon12/11/2024
Appointment of Mr Emmet Bergin as a secretary on 2024-11-12
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Michelle Mullins as a secretary on 2024-06-26
dot icon12/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Appointment of Mr Darren Guy as a director on 2024-05-29
dot icon04/06/2024
Appointment of Mr Ronen Erwin Nissenbaum as a director on 2024-05-29
dot icon04/06/2024
Termination of appointment of Jonathan Booth as a director on 2024-05-29
dot icon04/06/2024
Termination of appointment of Simon Charles Newton Marshall as a director on 2024-05-29
dot icon04/06/2024
Termination of appointment of Jonathan Booth as a secretary on 2024-05-29
dot icon04/06/2024
Appointment of Ms Michelle Mullins as a secretary on 2024-05-29
dot icon04/06/2024
Registered office address changed from , Marshall House Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom to 245 Broad Street Birmingham B1 2HQ on 2024-06-04
dot icon04/06/2024
Notification of David Fattal as a person with significant control on 2024-05-29
dot icon04/06/2024
Cessation of Commercial Development Projects Limited as a person with significant control on 2024-05-29
dot icon04/06/2024
Director's details changed for Mr Ronen Erwin Nissenbaum on 2024-05-29
dot icon04/06/2024
Registration of charge 089488230002, created on 2024-05-29
dot icon04/06/2024
Registration of charge 089488230003, created on 2024-05-29
dot icon17/05/2024
Second filing of Confirmation Statement dated 2024-03-19
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon26/03/2024
19/03/24 Statement of Capital gbp 10
dot icon18/03/2024
Previous accounting period shortened from 2024-03-28 to 2023-12-31
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon25/04/2023
Second filing of the annual return made up to 2015-03-19
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Change of share class name or designation
dot icon18/04/2023
Appointment of Mr Simon Charles Newton Marshall as a director on 2023-04-06
dot icon18/04/2023
Appointment of Mr Jonathan Booth as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Stephen Linton Littlefair as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Haydn Herbert James Fentum as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Thomas Edward Greenall as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Richard Charles Grove as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Robin Michael Philpot Sheppard as a director on 2023-04-06
dot icon18/04/2023
Appointment of Mr Jonathan Booth as a secretary on 2023-04-06
dot icon18/04/2023
Registered office address changed from , 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 2023-04-18
dot icon18/04/2023
Cessation of Haydn Herbert James Fentum as a person with significant control on 2023-04-06
dot icon18/04/2023
Cessation of Robin Michael Philpot Sheppard as a person with significant control on 2023-04-06
dot icon18/04/2023
Notification of Commercial Development Projects Limited as a person with significant control on 2023-04-06
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon17/11/2022
Satisfaction of charge 089488230001 in full
dot icon27/10/2022
Termination of appointment of Graham Galsgaard Marskell as a director on 2022-09-05
dot icon27/10/2022
Appointment of Mr Richard Charles Grove as a director on 2022-09-05
dot icon18/02/2021
Registered office address changed from , Unit 5 Bankside Crosfield Street, Warrington, Cheshire, WA1 1UP, England to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 2021-02-18
dot icon06/08/2019
Registered office address changed from , Bespoke House 5 Bankside, Crossfield Street, Warrington, Cheshire, WA1 1UP to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 2019-08-06
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/01/2015
Registered office address changed from , Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 2015-01-29

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
06/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlefair, Stephen Linton
Director
29/01/2015 - 06/04/2023
45
Sheppard, Robin Michael Philpot
Director
19/03/2014 - 06/04/2023
111
Fentum, Haydn Herbert James
Director
19/03/2014 - 06/04/2023
110
Greenall, Thomas Edward
Director
02/10/2018 - 06/04/2023
20
Booth, Jonathan
Director
06/04/2023 - 29/05/2024
84

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOTEL GOTHAM LIMITED

HOTEL GOTHAM LIMITED is an(a) Active company incorporated on 19/03/2014 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 HOTEL GOTHAM LIMITED?

toggle

HOTEL GOTHAM LIMITED is currently Active. It was registered on 19/03/2014 .

Where is HOTEL GOTHAM LIMITED located?

toggle

HOTEL GOTHAM LIMITED is registered at 245 Broad Street, Birmingham B1 2HQ.

What does HOTEL GOTHAM LIMITED do?

toggle

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

What is the latest filing for HOTEL GOTHAM LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a small company made up to 2024-12-31.