Background WavePink WaveYellow Wave

SM PLYMOUTH HOTEL LIMITED (05521374)

SM PLYMOUTH HOTEL LIMITED (05521374) is an active UK company. incorporated on 28 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SM PLYMOUTH HOTEL LIMITED has been registered for 20 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
05521374
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SM PLYMOUTH HOTEL LIMITED

SM PLYMOUTH HOTEL LIMITED is an active company incorporated on 28 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SM PLYMOUTH HOTEL LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05521374

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

PLYMOUTH INNS LIMITED
From: 21 November 2005To: 25 July 2016
NORHAM HOUSE 1045 LIMITED
From: 28 July 2005To: 21 November 2005
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

, 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
From: 31 March 2023To: 7 March 2024
, 6th Floor 125 London Wall, London, EC2Y 5AS, England
From: 16 December 2021To: 31 March 2023
, 1st Floor, Senator House Queen Victoria Street, London, EC4V 4AB, England
From: 21 August 2020To: 16 December 2021
, Mermaid House 2 Puddle Dock, London, EC4V 3DB, England
From: 24 October 2018To: 21 August 2020
, 100 George Street, London, W1U 8NU, England
From: 4 October 2016To: 24 October 2018
, C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF
From: 28 July 2005To: 4 October 2016
Timeline

50 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Mar 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Apr 20
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Owner Exit
Sept 24
Capital Update
Oct 24
Loan Cleared
Jul 25
Capital Update
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 05 Mar 2024

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 15 Nov 2006
Resigned 17 Oct 2018

MCALEER, Seamus (James)

Resigned
130 Drum Road, CookstownBT80 9DN
Secretary
Appointed 16 Nov 2005
Resigned 15 Nov 2006

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 06 Mar 2023
Resigned 05 Mar 2024

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 16 Nov 2005

SANNE FUND SERVICES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 24 Oct 2018
Resigned 06 Mar 2023

BEALE, Jamie Nigel

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born May 1983
Director
Appointed 17 Oct 2018
Resigned 11 Mar 2022

BELL, Martina

Resigned
Bellingham, CookstownBT80 9AR
Born October 1965
Director
Appointed 16 Nov 2005
Resigned 17 Oct 2018

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 01 Mar 2019
Resigned 03 Sept 2023

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

LEE, Simon

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born July 1976
Director
Appointed 17 Oct 2018
Resigned 05 Mar 2024

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 03 Sept 2023
Resigned 05 Mar 2024

MAGEE, Martin Francis

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1968
Director
Appointed 12 Oct 2011
Resigned 08 Jul 2015

MCALEER, Seamus (James)

Resigned
130 Drum Road, CookstownBT80 9DN
Born April 1942
Director
Appointed 16 Nov 2005
Resigned 17 Oct 2018

SURPHLIS, Stephen Herbert

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born June 1970
Director
Appointed 12 Oct 2011
Resigned 08 Jul 2015

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate nominee director
Appointed 28 Jul 2005
Resigned 16 Nov 2005

Persons with significant control

5

1 Active
4 Ceased
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2024
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
Ceased 17 Sept 2024

Lxi Property Holdings 3 Limited

Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2018
Ceased 05 Mar 2024
George Street, LondonW1U 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
Ceased 17 Oct 2018
5th Floor Suite 500, Belize City

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
CAP-SSCAP-SS
Legacy
29 July 2025
SH20SH20
Resolution
29 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 October 2024
SH19Statement of Capital
Legacy
14 October 2024
SH20SH20
Legacy
14 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 February 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Legacy
15 June 2018
RP04CS01RP04CS01
Legacy
15 June 2018
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Resolution
17 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
30 November 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363aAnnual Return
Legacy
8 December 2005
225Change of Accounting Reference Date
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 2005
RESOLUTIONSResolutions
Incorporation Company
28 July 2005
NEWINCIncorporation