Background WavePink WaveYellow Wave

THE ST JOHNS HOTEL SOLIHULL LIMITED (06311941)

THE ST JOHNS HOTEL SOLIHULL LIMITED (06311941) is an active UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE ST JOHNS HOTEL SOLIHULL LIMITED has been registered for 18 years.

Company Number
06311941
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
3 More London Riverside, London, SE1 2AQ
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 JOHNS HOTEL SOLIHULL LIMITED

THE ST JOHNS HOTEL SOLIHULL LIMITED is an active company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE ST JOHNS HOTEL SOLIHULL LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06311941

LTD Company

Age

18 Years

Incorporated 13 July 2007

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

VENICE REGAL SOLIHULL LIMITED
From: 16 August 2007To: 2 November 2016
DRUMMERFIELD LIMITED
From: 13 July 2007To: 16 August 2007
Contact
Address

3 More London Riverside 4th Floor London, SE1 2AQ,

Previous Addresses

4th Floor 45 Monmouth Street London WC2H 9DG England
From: 4 December 2017To: 10 December 2020
The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
From: 13 July 2007To: 4 December 2017
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
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 Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Loan Secured
Dec 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Loan Secured
Oct 18
Owner Exit
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Auditors Resignation Company
26 January 2018
AUDAUD
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
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
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
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Statement Of Companys Objects
16 April 2013
CC04CC04
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
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
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
287Change of Registered Office
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2007
NEWINCIncorporation