Background WavePink WaveYellow Wave

KEELE HOTEL TENANT LIMITED (11567589)

KEELE HOTEL TENANT LIMITED (11567589) is an active UK company. incorporated on 13 September 2018. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KEELE HOTEL TENANT LIMITED has been registered for 7 years. Current directors include GOING, Patrick Simon Parker, MILLS, Glenn Standrin, POPE, Nigel Howard and 1 others.

Company Number
11567589
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Chancery House, Woking, GU21 7SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOING, Patrick Simon Parker, MILLS, Glenn Standrin, POPE, Nigel Howard, RILEY, Brandon Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEELE HOTEL TENANT LIMITED

KEELE HOTEL TENANT LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KEELE HOTEL TENANT LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11567589

LTD Company

Age

7 Years

Incorporated 13 September 2018

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 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

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

Chancery House St. Johns Road Woking, GU21 7SA,

Previous Addresses

PO Box C/O Marick 33 Cavendish Square London W1G 0PW England
From: 20 November 2019To: 3 March 2020
PO Box C/O Marick 33 Cavendish Square London W1G 0PW England
From: 26 June 2019To: 20 November 2019
33 Cavendish Square London WI9 0PW
From: 24 September 2018To: 26 June 2019
Liberty House 222 Regent Street London W1B 5TR United Kingdom
From: 13 September 2018To: 24 September 2018
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Dec 18
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOING, Patrick Simon Parker

Active
30 St Johns Road, WokingGU21 7SA
Born November 1965
Director
Appointed 09 Oct 2024

MILLS, Glenn Standrin

Active
30 St Johns Road, WokingGU21 7SA
Born November 1958
Director
Appointed 13 Sept 2018

POPE, Nigel Howard

Active
St. Johns Road, WokingGU21 7SA
Born July 1964
Director
Appointed 13 Sept 2018

RILEY, Brandon Philip

Active
30 St Johns Road, WokingGU21 7SA
Born May 1975
Director
Appointed 13 Sept 2018

SINFIELD, Nicholas Paul

Resigned
St. Johns Road, WokingGU21 7SA
Born February 1973
Director
Appointed 13 Sept 2018
Resigned 29 Sept 2024

Persons with significant control

2

79 Oxford Street, Manchester

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2018
30 St Johns Road, Surrey

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Resolution
8 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Incorporation Company
13 September 2018
NEWINCIncorporation