Background WavePink WaveYellow Wave

THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)

THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012) is an active UK company. incorporated on 6 January 1997. with registered office in Chester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE ST DAVID'S HOTEL CARDIFF LIMITED has been registered for 29 years.

Company Number
03299012
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
Gorse Stacks House, Chester, CH1 3EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST DAVID'S HOTEL CARDIFF LIMITED

THE ST DAVID'S HOTEL CARDIFF LIMITED is an active company incorporated on 6 January 1997 with the registered office located in Chester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE ST DAVID'S HOTEL CARDIFF LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03299012

LTD Company

Age

29 Years

Incorporated 6 January 1997

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 6 October 2025 (5 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

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

VENICE (ST DAVID'S) HOTEL LIMITED
From: 19 April 2007To: 2 November 2016
SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITED
From: 5 February 1997To: 19 April 2007
HACKREMCO (NO.1203) LIMITED
From: 6 January 1997To: 5 February 1997
Contact
Address

Gorse Stacks House George Street Chester, CH1 3EQ,

Previous Addresses

C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England
From: 3 August 2018To: 3 July 2023
The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
From: 6 January 1997To: 3 August 2018
Timeline

33 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Dec 23
Loan Cleared
Dec 25
Loan Secured
Jan 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Part
7 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Statement Of Companys Objects
16 April 2013
CC04CC04
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
23 November 2007
363aAnnual Return
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
155(6)a155(6)a
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)a155(6)a
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Accounts With Made Up Date
20 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
244244
Accounts With Made Up Date
3 June 2005
AAAnnual Accounts
Legacy
24 February 2005
244244
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363aAnnual Return
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 June 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363aAnnual Return
Accounts With Made Up Date
13 June 2003
AAAnnual Accounts
Legacy
30 November 2002
363aAnnual Return
Accounts With Made Up Date
13 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Accounts With Made Up Date
12 March 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Legacy
18 August 2000
288cChange of Particulars
Accounts With Made Up Date
9 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Legacy
10 August 1999
287Change of Registered Office
Accounts With Made Up Date
27 May 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363aAnnual Return
Legacy
29 October 1997
287Change of Registered Office
Legacy
4 September 1997
287Change of Registered Office
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Memorandum Articles
26 June 1997
MEM/ARTSMEM/ARTS
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1997
NEWINCIncorporation