Background WavePink WaveYellow Wave

SBH HOSPITALITY LTD (08603267)

SBH HOSPITALITY LTD (08603267) is an active UK company. incorporated on 9 July 2013. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SBH HOSPITALITY LTD has been registered for 12 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur.

Company Number
08603267
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH HOSPITALITY LTD

SBH HOSPITALITY LTD is an active company incorporated on 9 July 2013 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SBH HOSPITALITY LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08603267

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SBL WEMBLEY LTD
From: 22 December 2014To: 1 August 2016
HOAX LONDON LIMITED
From: 9 July 2013To: 22 December 2014
Contact
Address

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

C/O Starboard Hotels Ltd Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 7 January 2016To: 5 January 2018
Wembley Point 17th Floor 1 Harrow Road Wembley Middlesex HA9 6DE
From: 9 July 2013To: 7 January 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Owner Exit
Mar 25
Funding Round
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 09 Jul 2013

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 27 Jul 2016
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Park House, BeaconsfieldHP9 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Mr Paul Arthur Callingham

Ceased
Park House, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Resolution
10 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
1 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Incorporation Company
9 July 2013
NEWINCIncorporation