Background WavePink WaveYellow Wave

PARKGATE HOTEL CARDIFF LIMITED (11826047)

PARKGATE HOTEL CARDIFF LIMITED (11826047) is an active UK company. incorporated on 14 February 2019. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. PARKGATE HOTEL CARDIFF LIMITED has been registered for 7 years. Current directors include MARSHALL, Gavin Thomas, MCCARTHY, Paul John, TIERNEY, Abi.

Company Number
11826047
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
Principality Stadium, Cardiff, CF10 1NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSHALL, Gavin Thomas, MCCARTHY, Paul John, TIERNEY, Abi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKGATE HOTEL CARDIFF LIMITED

PARKGATE HOTEL CARDIFF LIMITED is an active company incorporated on 14 February 2019 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. PARKGATE HOTEL CARDIFF LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11826047

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

WESTGATE HOTEL CARDIFF LIMITED
From: 14 February 2019To: 23 March 2021
Contact
Address

Principality Stadium Westgate Street Cardiff, CF10 1NS,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RAMAYA, Saeran

Active
Westgate Street, CardiffCF10 1NS
Secretary
Appointed 19 May 2025

MARSHALL, Gavin Thomas

Active
Westgate Street, CardiffCF10 1NS
Born April 1977
Director
Appointed 07 Nov 2025

MCCARTHY, Paul John

Active
Dunleavy Drive, CardiffCF11 0SN
Born November 1965
Director
Appointed 15 Mar 2019

TIERNEY, Abi

Active
Westgate Street, CardiffCF10 1NS
Born November 1973
Director
Appointed 19 Mar 2024

DAVIES, Leighton Wynne

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1967
Director
Appointed 25 Jun 2024
Resigned 30 Jan 2026

LEWIS, Rhodri Prys

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1976
Director
Appointed 14 Feb 2019
Resigned 31 Jan 2025

MAXWELL, Craig Adam

Resigned
Westgate Street, CardiffCF10 1NS
Born February 1982
Director
Appointed 30 Nov 2020
Resigned 12 Feb 2021

MOSS, Timothy Gerard

Resigned
Westgate Street, CardiffCF10 1NS
Born December 1980
Director
Appointed 17 Feb 2021
Resigned 19 May 2023

PHILLIPS, Richard Stephen

Resigned
Westgate Street, CardiffCF10 1NS
Born April 1964
Director
Appointed 14 Feb 2019
Resigned 31 Jan 2023

PHILLIPS, William Martyn

Resigned
Westgate Street, CardiffCF10 1NS
Born November 1968
Director
Appointed 15 Mar 2019
Resigned 28 Oct 2020

WALKER, Nigel Keith

Resigned
Westgate Street, CardiffCF10 1NS
Born June 1963
Director
Appointed 24 Feb 2023
Resigned 19 Mar 2024

Persons with significant control

1

Westgate Street, CardiffCF10 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Incorporation Company
14 February 2019
NEWINCIncorporation