Background WavePink WaveYellow Wave

ROYAL BERKSHIRE HOTEL LIMITED (02254293)

ROYAL BERKSHIRE HOTEL LIMITED (02254293) is an active UK company. incorporated on 10 May 1988. with registered office in Bagshot. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROYAL BERKSHIRE HOTEL LIMITED has been registered for 37 years. Current directors include PAYAN-PECORELLI, Isabelle May, PECORELLI, Daniel Leopoldo Enrico.

Company Number
02254293
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
Executive Office Co Executive Office, Pennyhill Park Ltd, Bagshot, GU19 5EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PAYAN-PECORELLI, Isabelle May, PECORELLI, Daniel Leopoldo Enrico
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BERKSHIRE HOTEL LIMITED

ROYAL BERKSHIRE HOTEL LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Bagshot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROYAL BERKSHIRE HOTEL LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

02254293

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

EXCLUSIVE HOTELS (LONDON) LIMITED
From: 8 March 1989To: 23 April 2012
EXCELLENT HOTELS LIMITED
From: 20 February 1989To: 8 March 1989
GENTSON LIMITED
From: 10 May 1988To: 20 February 1989
Contact
Address

Executive Office Co Executive Office, Pennyhill Park Ltd London Road Bagshot, GU19 5EU,

Previous Addresses

Executive Office Pennyhill Park Hoptel & Spa Bagshot Surrey GU19 5EU
From: 10 May 1988To: 3 February 2025
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Funding Round
May 11
Director Joined
Aug 13
Loan Secured
May 16
Director Left
Mar 17
Director Left
Jul 19
Loan Secured
Mar 22
Director Joined
Oct 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAYAN-PECORELLI, Isabelle May

Active
Co Executive Office, Pennyhill Park Ltd, BagshotGU19 5EU
Born June 2000
Director
Appointed 05 Oct 2024

PECORELLI, Daniel Leopoldo Enrico

Active
Pennyhill Park Ltd, BagshotGU19 5EU
Born July 1966
Director
Appointed 13 Sept 2005

DAVIES, Christine Linda

Resigned
C/O Pennyhill Park Ltd, BagshotGU19 5EU
Secretary
Appointed 26 Feb 2009
Resigned 30 Jun 2025

TAMBAYAH, Navam

Resigned
7 Norland Square, LondonW11 4PX
Secretary
Appointed N/A
Resigned 26 Feb 2009

PECORELLI, Giuseppe

Resigned
Catherine Of Aragon, DogmersfieldRG27 8SX
Born April 1939
Director
Appointed N/A
Resigned 27 Mar 2017

TAMBAYAH, Navam

Resigned
7 Norland Square, LondonW11 4PX
Born September 1942
Director
Appointed 24 Jan 1994
Resigned 26 Feb 2009

TOMLIN, Julian Henry

Resigned
Executive Office, BagshotGU19 5EU
Born June 1965
Director
Appointed 01 Jun 2013
Resigned 29 Apr 2019

Persons with significant control

1

London Road, BagshotGU19 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 February 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 February 2023
MR05Certification of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2021
CC04CC04
Memorandum Articles
16 March 2021
MAMA
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Auditors Resignation Company
31 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
22 February 2015
AUDAUD
Miscellaneous
12 February 2015
MISCMISC
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Miscellaneous
4 June 2013
MISCMISC
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
12 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2011
CONNOTConfirmation Statement Notification
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
10 June 2011
MG01MG01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
26 February 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 February 1994
288288
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
1 July 1992
287Change of Registered Office
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
11 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Memorandum Articles
13 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 1989
RESOLUTIONSResolutions
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Legacy
1 March 1989
287Change of Registered Office
Certificate Change Of Name Company
17 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 1988
NEWINCIncorporation