Background WavePink WaveYellow Wave

22 HOTEL MANAGEMENT LIMITED (11577526)

22 HOTEL MANAGEMENT LIMITED (11577526) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. 22 HOTEL MANAGEMENT LIMITED has been registered for 7 years. Current directors include MIRTORABI, Seyed Navid, NAHUM, Stephane Abraham Joseph.

Company Number
11577526
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
4th Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MIRTORABI, Seyed Navid, NAHUM, Stephane Abraham Joseph
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HOTEL MANAGEMENT LIMITED

22 HOTEL MANAGEMENT LIMITED is an active company incorporated on 19 September 2018 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 and 1 other business activity. 22 HOTEL MANAGEMENT LIMITED was registered 7 years ago.(SIC: 55100, 56101)

Status

active

Active since 7 years ago

Company No

11577526

LTD Company

Age

7 Years

Incorporated 19 September 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TOWNHOUSE 22 MANAGEMENT LIMITED
From: 30 October 2019To: 1 December 2021
THE AUDLEY HOTEL LIMITED
From: 19 September 2018To: 30 October 2019
Contact
Address

4th Floor, Millbank Tower 21-24 Millbank London, SW1P 4QP,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 19
Director Joined
Apr 21
New Owner
Apr 25
Funding Round
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MIRTORABI, Seyed Navid

Active
Millbank Tower, LondonSW1P 4QP
Born September 1980
Director
Appointed 16 Apr 2021

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 03 Nov 2025

STONE, Richard Anthony

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1980
Director
Appointed 19 Sept 2018
Resigned 03 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Seyed Navid Mirtorabi

Active
Millbank Tower, LondonSW1P 4QP
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025

Mr James Adam Reuben

Ceased
21-24 Millbank, LondonSW1P 4QP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2018
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Incorporation Company
19 September 2018
NEWINCIncorporation