Background WavePink WaveYellow Wave

RBH HOTEL MANAGEMENT LIMITED (07316555)

RBH HOTEL MANAGEMENT LIMITED (07316555) is an active UK company. incorporated on 15 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RBH HOTEL MANAGEMENT LIMITED has been registered for 15 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
07316555
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
C/O Taylor Wessing, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBH HOTEL MANAGEMENT LIMITED

RBH HOTEL MANAGEMENT LIMITED is an active company incorporated on 15 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RBH HOTEL MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07316555

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

REDEFINE HOTEL MANAGEMENT LIMITED
From: 15 July 2010To: 22 February 2018
Contact
Address

C/O Taylor Wessing 5 New Street Square London, EC4A 3TW,

Previous Addresses

, the Mille 1000 Great West Road, Brentford, London, TW8 9DW, England
From: 11 May 2022To: 3 February 2025
, 10th Floor, the Mille 1000 Great West Road, Brentford, TW8 9DW, England
From: 17 March 2017To: 11 May 2022
, C/O Redefine Bdl Hotels, 10th Floor the Mille 1000 Great West Road, Brentford, Middlesex, TW8 9DW
From: 20 January 2015To: 17 March 2017
, 2nd Floor 30 Charles Ii Street, London, SW1Y 4AE
From: 16 July 2012To: 20 January 2015
, 2nd Floor 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom
From: 24 August 2011To: 16 July 2012
, 2nd Floor, 11 Haymarket, London, London, SW1Y 4BP, England
From: 15 July 2010To: 24 August 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 17
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Aug 21
Owner Exit
Oct 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROSS, Paula

Active
5 New Street Square, LondonEC4A 3TW
Secretary
Appointed 22 Dec 2014

HART, David Robert

Active
5 New Street Square, LondonEC4A 3TW
Born November 1978
Director
Appointed 22 Dec 2014

ROBB, Andrew

Active
5 New Street Square, LondonEC4A 3TW
Born December 1983
Director
Appointed 01 Feb 2021

HIBBERD, Lisa

Resigned
1000 Great West Road, BrentfordTW8 9DW
Secretary
Appointed 15 Jul 2010
Resigned 22 Dec 2014

CAMPBELL, Stewart

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born February 1977
Director
Appointed 22 Dec 2014
Resigned 06 Jun 2017

CARLIN, Stephen

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born August 1950
Director
Appointed 15 Jul 2010
Resigned 22 Dec 2014

ENDERLE, Hans Rudolf

Resigned
30 Charles Ii Street, LondonSW1Y 4AE
Born September 1942
Director
Appointed 01 Mar 2011
Resigned 04 Nov 2013

ENDERLE, Stephen John

Resigned
30 Charles Ii Street, LondonSW1Y 4AE
Born January 1975
Director
Appointed 01 Mar 2011
Resigned 04 Nov 2013

HENDRIKSZ, Daniel Hendrik

Resigned
30 Charles Ii Street, LondonSW1Y 4AE
Born January 1979
Director
Appointed 25 Sept 2014
Resigned 22 Dec 2014

ROWELL, Andrew

Resigned
30 Charles Ii Street, LondonSW1Y 4AE
Born November 1977
Director
Appointed 15 Jul 2010
Resigned 25 Sept 2014

SILVA PEREIRA, Helder Ricardo, Mr.

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born March 1955
Director
Appointed 22 Jul 2010
Resigned 01 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
Wickhams Cay Ii, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 September 2019
PSC09Update to PSC Statements
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Auditors Resignation Limited Company
15 December 2014
AA03AA03
Auditors Resignation Company
6 October 2014
AUDAUD
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Memorandum Articles
15 August 2014
MAMA
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Auditors Resignation Company
16 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Resolution
23 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Memorandum Articles
13 December 2010
MEM/ARTSMEM/ARTS
Resolution
13 December 2010
RESOLUTIONSResolutions
Legacy
7 December 2010
MG01MG01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Incorporation Company
15 July 2010
NEWINCIncorporation