Background WavePink WaveYellow Wave

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203)

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203) is an active UK company. incorporated on 7 July 2015. with registered office in Chadderton, Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOTEL MANAGEMENT COMPANY (UK) LIMITED has been registered for 10 years. Current directors include BALL, Michael Jonathan, CHALMERS, Jill Frances, HOLMES, Charles Richard and 2 others.

Company Number
09674203
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Chadderton, Oldham, OL9 9XA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALL, Michael Jonathan, CHALMERS, Jill Frances, HOLMES, Charles Richard, LEDERER, Peter Julian, MURRAY, Alan John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Chadderton, Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE HOTEL MANAGEMENT COMPANY (UK) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09674203

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham, OL9 9XA,

Previous Addresses

71 Queen Victoria Street London EC4V 4AY England
From: 31 January 2020To: 1 October 2021
Southdown House Southdown House South Town Road Medstead Hampshire GU34 5PP United Kingdom
From: 7 July 2015To: 31 January 2020
Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Aug 19
Director Left
May 21
Owner Exit
May 21
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BALL, Michael Jonathan

Active
Ground Floor, 4 Broadgate, Chadderton, OldhamOL9 9XA
Born June 1956
Director
Appointed 29 Jun 2019

CHALMERS, Jill Frances

Active
Garscube Terrace, EdinburghEH12 6BQ
Born February 1962
Director
Appointed 27 Jun 2016

HOLMES, Charles Richard

Active
Ground Floor, 4 Broadgate, Chadderton, OldhamOL9 9XA
Born May 1951
Director
Appointed 15 Apr 2019

LEDERER, Peter Julian

Active
Great Stuart Street, EdinburghEH3 7TN
Born November 1950
Director
Appointed 27 Jun 2016

MURRAY, Alan John

Active
Ground Floor, 4 Broadgate, Chadderton, OldhamOL9 9XA
Born August 1970
Director
Appointed 07 Jul 2015

BALL, Michael Jonathan

Resigned
Southdown House, MedsteadGU34 5PP
Born June 1956
Director
Appointed 15 Apr 2019
Resigned 20 Apr 2019

LOGIE, Jeremy Duncan

Resigned
Heath Way, TotnesTQ9 5GP
Born May 1942
Director
Appointed 27 Jun 2016
Resigned 09 Aug 2019

PREW, Charles Henry

Resigned
Beacon Hill, High WycombeHP10 8ND
Born October 1946
Director
Appointed 27 Jun 2016
Resigned 02 Apr 2019

WATT, Douglas Roderick Buell

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born November 1955
Director
Appointed 07 Jul 2015
Resigned 06 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Douglas Roderick Buell Watt

Ceased
Queen Victoria Street, LondonEC4V 4AY
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 15 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2015
NEWINCIncorporation