Background WavePink WaveYellow Wave

HBH HOTEL STANSTED LIMITED (10895645)

HBH HOTEL STANSTED LIMITED (10895645) is an active UK company. incorporated on 2 August 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HBH HOTEL STANSTED LIMITED has been registered for 8 years. Current directors include BARRIE, Michael Donald, MARTIN, Robin Edouard.

Company Number
10895645
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
One Coleman Street, London, EC2R 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRIE, Michael Donald, MARTIN, Robin Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBH HOTEL STANSTED LIMITED

HBH HOTEL STANSTED LIMITED is an active company incorporated on 2 August 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HBH HOTEL STANSTED LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10895645

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 22
Director Left
Oct 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
LondonEC2R 5AA
Corporate secretary
Appointed 02 Aug 2017

BARRIE, Michael Donald

Active
LondonEC2R 5AA
Born January 1967
Director
Appointed 02 Aug 2017

MARTIN, Robin Edouard

Active
Coleman Street, LondonEC2R 5AA
Born July 1976
Director
Appointed 18 Sept 2019

BANKS, Andrew

Resigned
LondonEC2R 5AA
Born September 1964
Director
Appointed 02 Aug 2017
Resigned 18 Sept 2019

SEARS, Roseanna Holly

Resigned
LondonEC2R 5AA
Born December 1986
Director
Appointed 20 Jun 2022
Resigned 25 Oct 2022

Persons with significant control

1

Bank Street, LondonE14 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Legacy
29 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Incorporation Company
2 August 2017
NEWINCIncorporation