Background WavePink WaveYellow Wave

RBH HOTELS UK LIMITED (07399345)

RBH HOTELS UK LIMITED (07399345) is an active UK company. incorporated on 7 October 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 HOTELS UK LIMITED has been registered for 15 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
07399345
Status
active
Type
ltd
Incorporated
7 October 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 HOTELS UK LIMITED

RBH HOTELS UK LIMITED is an active company incorporated on 7 October 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 HOTELS UK LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07399345

LTD Company

Age

15 Years

Incorporated 7 October 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

REDEFINE BDL HOTELS UK LIMITED
From: 16 May 2013To: 22 February 2018
REDEFINE HOTELS UK LIMITED
From: 7 October 2010To: 16 May 2013
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, England
From: 21 December 2015To: 17 March 2017
, C/O Redefine Bdl Hotels, 10th Foor the Mille 1000 Great West Road, Brentford, Middlesex, TW8 9DW
From: 20 January 2015To: 21 December 2015
, 2nd Floor, 30 Charles Ii Street, London, SW1Y 4AE
From: 19 October 2012To: 20 January 2015
, 2nd Floor 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom
From: 30 August 2011To: 19 October 2012
, 2nd Floor 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom
From: 24 August 2011To: 30 August 2011
, 2nd Floor 11 Haymarket, London, London, SW1Y 4BP, England
From: 7 October 2010To: 24 August 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 17
Director Joined
Sept 17
Loan Secured
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 24
Owner Exit
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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
Floor, LondonSW1Y 4AE
Secretary
Appointed 07 Oct 2010
Resigned 22 Dec 2014

BLAND, Susan Claire

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born May 1970
Director
Appointed 14 Sept 2017
Resigned 01 Jan 2024

CAMPBELL, Stewart

Resigned
Brand Street, GlasgowG51 1DG
Born February 1977
Director
Appointed 19 Jun 2013
Resigned 06 Jun 2017

CARLIN, Stephen

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born August 1950
Director
Appointed 07 Oct 2010
Resigned 22 Dec 2014

PEREIRA, Helder Ricardo Silva

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born March 1955
Director
Appointed 07 Oct 2010
Resigned 01 Feb 2021

ROWELL, Andrew

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born November 1977
Director
Appointed 10 May 2013
Resigned 22 Dec 2014

WILSHER, Martin

Resigned
Floor, LondonSW1Y 4AE
Born February 1950
Director
Appointed 19 Jun 2013
Resigned 01 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Rbh Hotel Group Ltd

Ceased
Wickham's Cay Ii, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
28 November 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
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 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 Group
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Resolution
22 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
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
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Auditors Resignation Limited Company
15 December 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Auditors Resignation Company
6 October 2014
AUDAUD
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2010
NEWINCIncorporation