Background WavePink WaveYellow Wave

STIFFORD HALL HOTEL LIMITED (11011223)

STIFFORD HALL HOTEL LIMITED (11011223) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STIFFORD HALL HOTEL LIMITED has been registered for 8 years. Current directors include DIJKSTRA, Kristian Alexander, NOLAN, Gerard Bernard.

Company Number
11011223
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
83 Cambridge Street, London, SW1V 4PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DIJKSTRA, Kristian Alexander, NOLAN, Gerard Bernard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIFFORD HALL HOTEL LIMITED

STIFFORD HALL HOTEL LIMITED is an active company incorporated on 12 October 2017 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. STIFFORD HALL HOTEL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11011223

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

83 Cambridge Street Pimlico London, SW1V 4PS,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom
From: 3 January 2018To: 18 February 2020
83 Cambridge Street Pimlico London SW1V 4PS United Kingdom
From: 12 October 2017To: 3 January 2018
Timeline

16 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DIJKSTRA, Kristian Alexander

Active
Cambridge Street, LondonSW1V 4PS
Born November 1980
Director
Appointed 07 Jan 2020

NOLAN, Gerard Bernard

Active
Cambridge Street, LondonSW1V 4PS
Born December 1960
Director
Appointed 07 Jan 2020

DIJKSTRA, Kristian Alexander

Resigned
Fore Street, PinnerHA5 2JH
Born November 1980
Director
Appointed 12 Oct 2017
Resigned 29 Dec 2017

FENTUM, Haydn Herbert James

Resigned
Crosfield Street, WarringtonWA1 1UP
Born August 1969
Director
Appointed 29 Dec 2017
Resigned 07 Jan 2020

GREENALL, Thomas Edward

Resigned
Crosfield Street, WarringtonWA1 1UP
Born November 1984
Director
Appointed 29 Dec 2017
Resigned 07 Jan 2020

LITTLEFAIR, Stephen Linton

Resigned
Crosfield Street, WarringtonWA1 1UP
Born April 1965
Director
Appointed 29 Dec 2017
Resigned 07 Jan 2020

MARSKELL, Graham Galsgaard

Resigned
Crosfield Street, WarringtonWA1 1UP
Born January 1965
Director
Appointed 29 Dec 2017
Resigned 07 Jan 2020

SHEPPARD, Robin Michael Philpot

Resigned
Crosfield Street, WarringtonWA1 1UP
Born October 1954
Director
Appointed 29 Dec 2017
Resigned 07 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Windmill Hill, AmershamHP7 0LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Crosfield Street, WarringtonWA1 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Ceased 07 Jan 2020

Mr Kristian Alexander Dijkstra

Ceased
Fore Street, PinnerHA5 2JH
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation