Background WavePink WaveYellow Wave

BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED (10411885)

BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED (10411885) is an active UK company. incorporated on 5 October 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED has been registered for 9 years.

Company Number
10411885
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED

BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED is an active company incorporated on 5 October 2016 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. BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10411885

LTD Company

Age

9 Years

Incorporated 5 October 2016

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED
From: 5 October 2016To: 27 September 2018
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
From: 26 September 2018To: 19 October 2022
2 Chapel Court Holly Walk Leamington Spa CV32 4YS England
From: 9 April 2018To: 26 September 2018
Interiors House Doyle Drive Coventry CV6 6NW
From: 13 December 2017To: 9 April 2018
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB United Kingdom
From: 5 October 2016To: 13 December 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 17
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Auditors Resignation Company
3 December 2025
AUDAUD
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2019
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 December 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
18 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Legacy
1 October 2018
ANNOTATIONANNOTATION
Resolution
27 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
26 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Incorporation Company
5 October 2016
NEWINCIncorporation