Background WavePink WaveYellow Wave

DISTINCT HOTELS LIMITED (02688878)

DISTINCT HOTELS LIMITED (02688878) is an active UK company. incorporated on 19 February 1992. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DISTINCT HOTELS LIMITED has been registered for 34 years. Current directors include MONTGOMERY, Elly, PEARCEY, Marcus Howard, Mr..

Company Number
02688878
Status
active
Type
ltd
Incorporated
19 February 1992
Age
34 years
Address
Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MONTGOMERY, Elly, PEARCEY, Marcus Howard, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCT HOTELS LIMITED

DISTINCT HOTELS LIMITED is an active company incorporated on 19 February 1992 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DISTINCT HOTELS LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02688878

LTD Company

Age

34 Years

Incorporated 19 February 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TWO BEARS HOTEL LIMITED
From: 12 August 1992To: 15 October 1996
CHARTGIFT LIMITED
From: 19 February 1992To: 12 August 1992
Contact
Address

Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

89B Yarmouth Road Norwich Norfolk NR7 0HF
From: 12 February 2010To: 18 November 2020
89B Yarmouth Road Norwich Norfolk NR7 0FH
From: 19 February 1992To: 12 February 2010
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Aug 17
Loan Secured
Mar 19
Director Joined
Aug 21
Director Left
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MONTGOMERY, Elly

Active
89 Yarmouth Road, NorwichNR7 0HH
Born November 1978
Director
Appointed 06 Aug 2021

PEARCEY, Marcus Howard, Mr.

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 22 Aug 2017

PEARCEY, Toni Christine

Resigned
The Manor House, NorwichNR13 5HN
Secretary
Appointed 19 Feb 1992
Resigned 24 Mar 2025

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 19 Feb 1992
Resigned 19 Feb 1992

PEARCEY, Marcus Howard, Mr.

Resigned
St. Andrews House, PostwickNR13 5DT
Born December 1973
Director
Appointed 03 Feb 2009
Resigned 18 Jun 2009

PEARCEY, Michael Patrick Leonard

Resigned
The Manor House, NorwichNR13 5HN
Born July 1938
Director
Appointed 19 Feb 1992
Resigned 22 Feb 2024

PEARCEY, Toni Christine

Resigned
The Manor House, NorwichNR13 5HN
Born September 1939
Director
Appointed 19 Feb 1992
Resigned 24 Mar 2025

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 19 Feb 1992
Resigned 19 Feb 1992

Persons with significant control

1

M P C S Group Limited

Active
Yarmouth Road, NorwichNR7 0HF

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

120

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
287Change of Registered Office
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts Amended With Made Up Date
21 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363aAnnual Return
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
224224
Memorandum Articles
29 September 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
288288
Legacy
5 March 1992
287Change of Registered Office
Incorporation Company
19 February 1992
NEWINCIncorporation