Background WavePink WaveYellow Wave

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED (02286724)

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED (02286724) is an active UK company. incorporated on 12 August 1988. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED has been registered for 37 years. Current directors include GUY, Darren, NISSENBAUM, Ronen.

Company Number
02286724
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUY, Darren, NISSENBAUM, Ronen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED is an active company incorporated on 12 August 1988 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02286724

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PREMIERE INNS LIMITED
From: 10 April 1989To: 8 November 2010
NINFIELD LIMITED
From: 12 August 1988To: 10 April 1989
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 7 February 2013To: 15 November 2018
, 17 Portland Place, London, London, W1B 1PU, England
From: 5 December 2011To: 7 February 2013
, 1 West Garden Place, Kendal Street, London, W2 2AQ, England
From: 6 May 2011To: 5 December 2011
, 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England
From: 30 March 2011To: 6 May 2011
, 179 Great Portland Street, London, W1W 5LS
From: 12 August 1988To: 30 March 2011
Timeline

28 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
May 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Dec 23
New Owner
Feb 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BERGIN, Emmet

Active
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 31 Oct 2018

NISSENBAUM, Ronen

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 16 Jun 2022

ADAIR, Kelly

Resigned
34 Francis Grove, LondonSW19 4DT
Secretary
Appointed 31 Jan 2013
Resigned 31 Oct 2018

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed N/A
Resigned 11 Apr 1994

EDWARDS, David Charles

Resigned
Greenbanks Close, LymingtonSO41 0SQ
Secretary
Appointed 11 Apr 1994
Resigned 08 Sept 2006

KAUSHAL, Sunita

Resigned
Portland Place, LondonW1B 1PU
Secretary
Appointed 30 Mar 2011
Resigned 31 Jan 2013

KINSELLA, Breda

Resigned
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 31 Oct 2018
Resigned 02 Oct 2019

MULLINS, Michelle

Resigned
Pembroke Road, Dublin 4
Secretary
Appointed 02 Oct 2019
Resigned 26 Jun 2024

FILEX SERVICES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 07 Nov 2006
Resigned 30 Mar 2011

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 07 Nov 2006
Resigned 16 Sept 2011

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 07 Nov 2006
Resigned 03 Mar 2010

CALDECOTT, David Gareth

Resigned
Portland Place, LondonW1B 1PU
Born March 1966
Director
Appointed 16 Sept 2011
Resigned 31 Jan 2013

CAVE, Ian Bruce

Resigned
392 Woodstock Road, OxfordOX2 8AF
Born April 1964
Director
Appointed 07 Nov 2006
Resigned 03 Mar 2010

CLARK, John Webb

Resigned
Orchard Priors, CheltenhamGL52 6RD
Born October 1940
Director
Appointed N/A
Resigned 29 Jul 1993

COPPEL, Andrew Maxwell

Resigned
Portland Place, LondonW1B 1PU
Born August 1950
Director
Appointed 16 Sept 2011
Resigned 31 Jan 2013

EDWARDS, David Charles

Resigned
Greenbanks Close, LymingtonSO41 0SQ
Born May 1957
Director
Appointed 05 May 2000
Resigned 08 Sept 2006

FARQUHARSON, John Alan

Resigned
Oak Lodge Windmill Lane, WarringtonWA4 5JN
Born September 1937
Director
Appointed 12 May 2000
Resigned 28 Sept 2001

FISH, Andrew John

Resigned
34 Francis Grove, LondonSW19 4DT
Born December 1968
Director
Appointed 31 Jan 2013
Resigned 31 Oct 2018

KIRK, Neil Simon

Resigned
34 Francis Grove, LondonSW19 4DT
Born February 1976
Director
Appointed 31 Jan 2013
Resigned 04 May 2017

MARTLAND, David James

Resigned
73 Hall Lane, WiganWN2 2SF
Born October 1943
Director
Appointed 28 Sept 2001
Resigned 19 May 2005

ROGER, Daniel, Mr.

Resigned
Broad Street, BirminghamB1 2HQ
Born May 1945
Director
Appointed 31 Oct 2018
Resigned 16 Jun 2022

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 07 Nov 2006
Resigned 16 Sept 2011

SINGLETON, Paul James

Resigned
15 Kingsway Avenue, PrestonPR3 5JN
Born September 1970
Director
Appointed 30 Jun 2004
Resigned 07 Nov 2006

STOREY, Martin John

Resigned
Ysgubor Newydd, MoldCH7 5RD
Born January 1943
Director
Appointed 29 Jul 1993
Resigned 12 May 2000

Persons with significant control

2

1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017

Mr David Fattal

Active
Broad Street, BirminghamB1 2HQ
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Memorandum Articles
18 March 2013
MEM/ARTSMEM/ARTS
Resolution
20 February 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Auditors Resignation Company
11 February 2013
AUDAUD
Legacy
11 February 2013
MG01MG01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Resolution
14 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2011
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Legacy
21 December 2010
MG06MG06
Legacy
6 December 2010
MG01MG01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
7 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Legacy
1 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
288288
Legacy
15 April 1994
287Change of Registered Office
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Accounts With Accounts Type Dormant
24 March 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
22 March 1990
363363
Accounts With Accounts Type Dormant
16 February 1990
AAAnnual Accounts
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
225(1)225(1)
Legacy
19 October 1989
363363
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1989
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
287Change of Registered Office
Incorporation Company
12 August 1988
NEWINCIncorporation