Background WavePink WaveYellow Wave

ALDGATE HOTEL OPCO LIMITED (08899860)

ALDGATE HOTEL OPCO LIMITED (08899860) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALDGATE HOTEL OPCO LIMITED has been registered for 12 years. Current directors include MANYIKA, Renda, PARSALL, Debra Amy, SCHIPPER, Gerardus Johannes and 4 others.

Company Number
08899860
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MANYIKA, Renda, PARSALL, Debra Amy, SCHIPPER, Gerardus Johannes, STERNBERG, Aline, WALKER, Jordina Roberta Therese, WHITWORTH, Rick, WOMBLE, Paul Ray
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDGATE HOTEL OPCO LIMITED

ALDGATE HOTEL OPCO LIMITED is an active company incorporated on 18 February 2014 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. ALDGATE HOTEL OPCO LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08899860

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

DORSETT CITY LONDON LIMITED
From: 18 February 2014To: 23 July 2021
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Ground Floor 12 Stanhope Gate London W1K 1AW England
From: 26 January 2017To: 15 July 2021
26 Grosvenor Gardens London SW1W 0DH
From: 18 February 2014To: 26 January 2017
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Jun 2021

MANYIKA, Renda

Active
Churchill Place, LondonE14 5HU
Born September 1986
Director
Appointed 11 Dec 2023

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 30 Jun 2021

SCHIPPER, Gerardus Johannes

Active
3743 Kn, Baarn
Born October 1965
Director
Appointed 30 Jun 2021

STERNBERG, Aline

Active
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 01 Apr 2025

WALKER, Jordina Roberta Therese

Active
Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 11 Dec 2023

WHITWORTH, Rick

Active
Churchill Place, LondonE14 5HU
Born January 1951
Director
Appointed 30 Jun 2021

WOMBLE, Paul Ray

Active
Churchill Place, LondonE14 5HU
Born November 1963
Director
Appointed 30 Jun 2021

CHIU, Wing Kwan Winnie

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born April 1980
Director
Appointed 18 Feb 2014
Resigned 30 Jun 2021

CONNOLLY, John Joseph

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born May 1976
Director
Appointed 22 Sept 2015
Resigned 30 Jun 2021

KLEANTHOUS, Constantinos

Resigned
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 23 Jul 2021
Resigned 15 Sept 2023

LAI, Wai Keung

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born October 1964
Director
Appointed 18 Feb 2014
Resigned 30 Jun 2021

MCGRATH, Catherine Mary Elizabeth

Resigned
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 15 Sept 2023
Resigned 01 Apr 2025

NOWACKI, John Paul

Resigned
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 23 Jul 2021
Resigned 11 Dec 2023

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 30 Jun 2021
Resigned 11 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 30 Jun 2021
Stanhope Gate, LondonW1K 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Sail Address Company With New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2022
AP04Appointment of Corporate Secretary
Second Filing Notification Of A Person With Significant Control
2 March 2022
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
2 March 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Resolution
23 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2014
NEWINCIncorporation