Background WavePink WaveYellow Wave

FATTAL PROPCO (BRIGHTON GRAND) LIMITED (08935578)

FATTAL PROPCO (BRIGHTON GRAND) LIMITED (08935578) is an active UK company. incorporated on 12 March 2014. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FATTAL PROPCO (BRIGHTON GRAND) LIMITED has been registered for 12 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
08935578
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATTAL PROPCO (BRIGHTON GRAND) LIMITED

FATTAL PROPCO (BRIGHTON GRAND) LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FATTAL PROPCO (BRIGHTON GRAND) LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08935578

LTD Company

Age

12 Years

Incorporated 12 March 2014

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WITTINGTON INVESTMENTS (BRIGHTON GRAND) LIMITED
From: 12 March 2014To: 10 July 2023
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

Weston Centre 10 Grosvenor Street London W1K 4QY
From: 17 March 2014To: 3 May 2023
5 New Street Square London EC4A 3TW United Kingdom
From: 12 March 2014To: 17 March 2014
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Dec 20
Owner Exit
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
Loan Secured
May 23
Loan Secured
May 23
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERGIN, Emmet

Active
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 02 May 2023

NISSENBAUM, Ronen Erwin

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 02 May 2023

DOOLEY, Jennifer

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 28 Sept 2020
Resigned 02 May 2023

GEDAY, Amanda

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 12 Mar 2014
Resigned 28 Sept 2020

MULLINS, Michelle

Resigned
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 02 May 2023
Resigned 26 Jun 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Mar 2014
Resigned 12 Mar 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 12 Mar 2014
Resigned 12 Mar 2014

GIBSON, Helen Victoria

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born May 1967
Director
Appointed 01 Oct 2018
Resigned 27 Jul 2020

GUY, Darren

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born January 1978
Director
Appointed 02 May 2023
Resigned 02 May 2023

HANCOCK, Stephen Clarence

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1955
Director
Appointed 12 Mar 2014
Resigned 11 Feb 2018

HOBHOUSE, Anna Catrina

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1962
Director
Appointed 12 Mar 2014
Resigned 02 May 2023

MASON, Charles Daniel Edward

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1966
Director
Appointed 12 Mar 2014
Resigned 02 May 2023

WESTON, George Garfield

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born March 1964
Director
Appointed 12 Mar 2014
Resigned 02 May 2023

WESTON, Guy Howard

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1960
Director
Appointed 12 Mar 2014
Resigned 02 May 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Mar 2014
Resigned 12 Mar 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Mar 2014
Resigned 12 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2022
10 Grosvenor Street, LondonW1K 4QY

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 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
15 May 2023
MAMA
Resolution
15 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Resolution
11 November 2022
RESOLUTIONSResolutions
Memorandum Articles
11 November 2022
MAMA
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Incorporation Company
12 March 2014
NEWINCIncorporation