Background WavePink WaveYellow Wave

GENTING SOLIHULL LIMITED (06601106)

GENTING SOLIHULL LIMITED (06601106) is an active UK company. incorporated on 23 May 2008. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. GENTING SOLIHULL LIMITED has been registered for 17 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
06601106
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
55100, 68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTING SOLIHULL LIMITED

GENTING SOLIHULL LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. GENTING SOLIHULL LIMITED was registered 17 years ago.(SIC: 55100, 68202, 68209)

Status

active

Active since 17 years ago

Company No

06601106

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GENTING STANLEY (SOLIHULL) LIMITED
From: 23 May 2008To: 27 February 2009
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 18 January 2012
Circus Casino Star City Watson Road Birmingham B7 55A
From: 23 May 2008To: 29 December 2011
Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Jan 19
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Dec 20
Loan Cleared
Jun 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TARN, Elizabeth Jill

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 23 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

CORNHILL SERVICES LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate secretary
Appointed 23 May 2008
Resigned 23 May 2008

BROOKS, Peter Malcolm

Resigned
Watson Road, BirminghamB7 5SA
Born February 1947
Director
Appointed 23 May 2008
Resigned 10 Mar 2020

PERRIN, Nicholas John

Resigned
Westfield, WilmslowSK9 2LG
Born March 1960
Director
Appointed 23 May 2008
Resigned 14 Oct 2011

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

2

1 Active
1 Ceased
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 25 Mar 2020
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
27 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation