ST. MARGARET'S BAY HOTEL LIMITED

  • Company statusactive
  • Company No00314119
  • Age89 years 2 months Incorporated 13 May 1936
  • Officers2

Address

Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

ST. MARGARET'S BAY HOTEL LIMITED is an active company incorporated on 13 May 1936 and based in London, United Kingdom. The company was registered 89 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate

  • Accounts

    Available to 25 March 2024. Next accounts due by 25 June 2025

See filing history on Companies House


Monitor

Latest Activity

Change Account Reference Date Company Current Shortened

4 Months Ago on 25 Mar 2025

Change To A Person With Significant Control

4 Months Ago on 17 Mar 2025

Confirmation Statement With No Updates

1 Year Ago on 23 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 17 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 08 May 2024

Change Person Director Company With Change Date

1 Year Ago on 05 Apr 2024

Change Person Director Company With Change Date

1 Year Ago on 05 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 04 Apr 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 18 Mar 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 18 Dec 2023

Confirmation Statement With Updates

2 Years Ago on 17 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 09 Feb 2023

Change To A Person With Significant Control

2 Years Ago on 15 Dec 2022

Change To A Person With Significant Control

2 Years Ago on 15 Dec 2022

Notification Of A Person With Significant Control

2 Years Ago on 08 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 10 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 10 Aug 2022

Accounts With Accounts Type Small

3 Years Ago on 28 Mar 2022

Confirmation Statement With Updates

3 Years Ago on 15 Sep 2021

Change To A Person With Significant Control

3 Years Ago on 15 Sep 2021

Gazette Filings Brought Up To Date

3 Years Ago on 11 Sep 2021

Accounts With Accounts Type Small

3 Years Ago on 10 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 09 Sep 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 09 Sep 2021

Gazette Notice Compulsory

3 Years Ago on 31 Aug 2021

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
JONES, Alexandra Mariadirector Jul 197120 Dec 2012
RICKS, Phillippa Carole Talbotdirector Aug 194321 Dec 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Phillippa Carole Talbot Ricks Aug 194317 Nov 2022
Mrs Phillippa Carole Talbot Ricks Aug 194406 Apr 2016
The Estate John Ashley Talbot Guest Jan 194206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.