Background WavePink WaveYellow Wave

GENESTA HOTELS LIMITED (07807743)

GENESTA HOTELS LIMITED (07807743) is an active UK company. incorporated on 12 October 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GENESTA HOTELS LIMITED has been registered for 14 years. Current directors include DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis.

Company Number
07807743
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESTA HOTELS LIMITED

GENESTA HOTELS LIMITED is an active company incorporated on 12 October 2011 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. GENESTA HOTELS LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07807743

LTD Company

Age

14 Years

Incorporated 12 October 2011

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 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GENESTA ESTATES LIMITED
From: 9 December 2011To: 23 November 2015
SHELF 12345 LIMITED
From: 12 October 2011To: 9 December 2011
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street London W1J 8BF
From: 12 October 2011To: 24 May 2019
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Apr 12
Director Joined
May 12
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Jul 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 12 Oct 2011

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

PARKER, Timothy Nicholas Blake

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born November 1980
Director
Appointed 01 Apr 2026

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 12 Oct 2011

CARSWELL, Robert James Stewart

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1968
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2025

DUDLEY, Robert Howard

Resigned
Bolton Street, LondonW1J 8BF
Born April 1951
Director
Appointed 12 Oct 2011
Resigned 21 Nov 2019

GIBBS, William Anthony

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1975
Director
Appointed 28 Jul 2020
Resigned 31 Mar 2024

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 Dec 2023

TYSON, Evan John

Resigned
Bolton Street, LondonW1J 8BF
Born March 1946
Director
Appointed 12 Oct 2011
Resigned 31 Mar 2012

WHITE, Robert Glanville

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born July 1956
Director
Appointed 12 Oct 2011
Resigned 31 Jul 2023

Persons with significant control

1

Bolton Street, LondonW1J 8BF

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
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2011
NEWINCIncorporation