Background WavePink WaveYellow Wave

GREAT JOHN STREET HOTEL LIMITED (07973960)

GREAT JOHN STREET HOTEL LIMITED (07973960) is an active UK company. incorporated on 2 March 2012. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GREAT JOHN STREET HOTEL LIMITED has been registered for 14 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
07973960
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT JOHN STREET HOTEL LIMITED

GREAT JOHN STREET HOTEL LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GREAT JOHN STREET HOTEL LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07973960

LTD Company

Age

14 Years

Incorporated 2 March 2012

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 2 May 2019To: 31 October 2022
Eleven Didsbury Park Didsbury Manchester M20 5LH
From: 2 March 2012To: 2 May 2019
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Mar 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 20
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jun 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 01 May 2019

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 01 May 2019

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 01 May 2019
Resigned 02 Jan 2025

O'LOUGHLIN, Edward Gerard Michael

Resigned
Didsbury, ManchesterM20 5LH
Born January 1958
Director
Appointed 02 Mar 2012
Resigned 01 May 2019

Persons with significant control

6

1 Active
5 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
Ceased 24 Dec 2024
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
Ceased 24 Dec 2024
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 24 Dec 2024

Mrs Sally Victoria O'Loughlin

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born January 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 02 May 2019

Mr Edward Gerard Michael O'Loughlin

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Medium
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Medium
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Sail Address Company
13 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
29 May 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Incorporation Company
2 March 2012
NEWINCIncorporation